Detail by Entity Name

Foreign Limited Liability Company

ALCOA WORLD ALUMINA LLC

Filing Information
M95000000026 25-1754508 01/26/1995 DE ACTIVE REINSTATEMENT 12/01/2003
Principal Address
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Changed: 04/05/2024
Mailing Address
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Changed: 04/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/10/2007

Address Changed: 01/10/2007
Authorized Person(s) Detail Name & Address

Title Board of Representatives Member

Galina, Kraeva
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Title Senior Vice President, Tax

Hudak, Heather
201 Isabella Street;
Suite 500
Pittsburgh, PA 15212

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/27/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
12/01/2003 -- REINSTATEMENT View image in PDF format
01/06/2003 -- Reg. Agent Change View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- Name Change View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format