Search icon

ATOTECH USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATOTECH USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1993 (32 years ago)
Date of dissolution: 23 Mar 2017
Entity Number: 1742592
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1750 OVERVIEW DR, ROCK HILL, SC, United States, 29730
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KULDIP JOHAL Chief Executive Officer 1750 OVERVIEW DR, ROCK HILL, SC, United States, 29730

History

Start date End date Type Value
2005-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-01 2005-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-01 2005-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-12 2002-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170323000056 2017-03-23 CERTIFICATE OF TERMINATION 2017-03-23
150701006472 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007172 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State