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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3322 ROAD 'N' NE, MOSES LAKE, WA, United States, 98837 |
Name | Role | Address |
---|---|---|
EISUKE NAKANISHI | Chief Executive Officer | 2612 SHINOMIYA HIRATSUKA, KANAGAWA, Japan |
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) |
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