THYSSENKRUPP MATERIALS NA, INC.

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 |
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 |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-12 | 2025-07-14 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002566 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State