Search icon

ADVANCED SILICON MATERIALS, INC.

Company Details

Name: ADVANCED SILICON MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1990 (35 years ago)
Date of dissolution: 15 Apr 1997
Entity Number: 1444572
ZIP code: 98837
County: Erie
Place of Formation: Delaware
Address: 3322 ROAD 'N' NE, MOSES LAKE, WA, United States, 98837
Principal Address: 3322 ROAD N NE, MOSES LAKE, WA, United States, 98837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3322 ROAD 'N' NE, MOSES LAKE, WA, United States, 98837

Chief Executive Officer

Name Role Address
EISUKE NAKANISHI Chief Executive Officer 2612 SHINOMIYA HIRATSUKA, KANAGAWA, Japan

History

Start date End date Type Value
1994-07-25 1996-05-31 Address 2612 SHINOMIYA HIRATSUKA, KANAGAWA 254, JPN (Type of address: Chief Executive Officer)
1994-07-25 1996-05-31 Address 3322 ROAD "N" NE, MOSES LAKE, WA, 98837, USA (Type of address: Principal Executive Office)
1994-07-25 1997-04-15 Address 3322 ROAD "N" NE, MOSES LAKE, WA, 98837, USA (Type of address: Service of Process)
1990-05-07 1994-07-25 Address 39 OLD RIDGEBURY ROAD, DANBURY, CT, 06817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970415000032 1997-04-15 SURRENDER OF AUTHORITY 1997-04-15
960531002365 1996-05-31 BIENNIAL STATEMENT 1996-05-01
940725002045 1994-07-25 BIENNIAL STATEMENT 1993-05-01
C163252-2 1990-07-16 CERTIFICATE OF AMENDMENT 1990-07-16
C137902-4 1990-05-07 APPLICATION OF AUTHORITY 1990-05-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State