Search icon

ASML US, INC.

Company Details

Name: ASML US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (38 years ago)
Date of dissolution: 14 Nov 2002
Entity Number: 1214628
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 8555 SOUTH RIVER PARKWAY, TEMPE, AZ, United States, 85284
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER T.F.M. WENNINK Chief Executive Officer 8555 S RIVER PARKWAY, TEMPE, AZ, United States, 85284

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-12-16 2001-12-10 Address 101 METRO DRIVE, STE 400, SAN JOSE, CA, 95110, USA (Type of address: Principal Executive Office)
1997-12-16 2001-12-10 Address 101 METRO DRIVE, STE. 400, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-12-16 Address 2240 RINGWOOD AVE, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office)
1992-12-04 1997-12-16 Address 2240 RINGWOOD AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
1990-08-06 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021114000600 2002-11-14 CERTIFICATE OF TERMINATION 2002-11-14
011210002404 2001-12-10 BIENNIAL STATEMENT 2001-11-01
011205000263 2001-12-05 CERTIFICATE OF AMENDMENT 2001-12-05
000203002206 2000-02-03 BIENNIAL STATEMENT 1999-11-01
990923001351 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State