Search icon

SQM NORTH AMERICA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SQM NORTH AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1927 (98 years ago)
Entity Number: 24312
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2727 PACES FERRY RD, BLDG 2 STE 7425, ATLANTA, GA, United States, 30339
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SEBASTIAN SANCHEB Chief Executive Officer 2727 PACES FERRY RD, BLDG 2 STE 7425, ATLANTA, GA, United States, 30339

Links between entities

Type:
Headquarter of
Company Number:
713511
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-707-409
State:
Alabama
Type:
Headquarter of
Company Number:
803218
State:
FLORIDA

History

Start date End date Type Value
2023-12-19 2023-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-07-26 2023-12-19 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2009-08-12 2013-09-04 Address 2727 PACES FERRY RD, BLDG 2 STE 7425, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2007-09-21 2009-08-12 Address 3101 TOWER CREEK PKWY, STE 450, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2003-08-25 2007-09-21 Address 3101 TOWERCREEK PARKWAY, STE 450, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130904002039 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110822002388 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090812002261 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070921002586 2007-09-21 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State