Name: | THYSSENKRUPP MATERIALS NA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1999 (26 years ago) |
Entity Number: | 2400072 |
ZIP code: | 12207 |
County: | Seneca |
Place of Formation: | Michigan |
Principal Address: | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6VNU4 | Active | Non-Manufacturer | 2013-04-11 | 2024-03-02 | 2027-08-11 | 2023-08-09 | |||||||||||||
|
POC | NORBERT GOERTZ |
Phone | +1 248-233-5690 |
Address | 60 FULLERTON AVE, YONKERS, NY, 10704, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORBERT GOERTZ | Chief Executive Officer | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2023-07-12 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2013-07-05 | 2015-07-16 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-22 | 2013-07-05 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2003-07-23 | 2011-07-22 | Address | 400 RENAISSANCE CTR, SUITE 3900 / TAX DEPT, DETROIT, MI, 48243, USA (Type of address: Principal Executive Office) |
2003-07-23 | 2011-07-22 | Address | 400 RENAISSANCE CTR, SUITE 3900 / TAX DEPT, DETROIT, MI, 48243, USA (Type of address: Chief Executive Officer) |
2002-11-15 | 2007-02-09 | Name | THYSSENKRUPP MATERIALS, INC. |
2002-01-18 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-01-18 | 2011-07-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004453 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210712001589 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190701060511 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006271 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150716006098 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
130705006420 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110722002064 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
070209000324 | 2007-02-09 | CERTIFICATE OF AMENDMENT | 2007-02-09 |
030723002351 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
021115000589 | 2002-11-15 | CERTIFICATE OF AMENDMENT | 2002-11-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1503800 | Marine Contract Actions | 2015-05-15 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V KACEY , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 30000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-31 |
Termination Date | 2010-09-14 |
Section | 1333 |
Status | Terminated |
Parties
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V STAR HERDLA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2005-03-08 |
Termination Date | 2006-03-03 |
Date Issue Joined | 2005-04-11 |
Section | 2000 |
Sub Section | RA |
Status | Terminated |
Parties
Name | GREATHOUSE |
Role | Plaintiff |
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 24000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-06-25 |
Termination Date | 2014-09-29 |
Section | 1333 |
Status | Terminated |
Parties
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V GENCO CHAMPION, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 134000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-09-15 |
Termination Date | 2014-11-24 |
Section | 1333 |
Status | Terminated |
Parties
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V DABEO PIONEER, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-22 |
Termination Date | 2014-04-18 |
Section | 1333 |
Status | Terminated |
Parties
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V DK INITIO, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 44000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-07 |
Termination Date | 2020-04-15 |
Date Issue Joined | 2020-04-06 |
Section | 3070 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | THYSSENKRUPP MATERIALS NA, INC. |
Role | Plaintiff |
Name | M/V LEONIDAS, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State