Search icon

UMICORE ELECTRICAL MATERIALS USA INC.

Headquarter

Company Details

Name: UMICORE ELECTRICAL MATERIALS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Entity Number: 2771172
ZIP code: 10005
County: Warren
Place of Formation: New York
Principal Address: 3600 Glenwood Avenue, Suite 250, Raleigh, NC, United States, 27612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UMICORE ELECTRICAL MATERIALS USA INC., FLORIDA F19000001958 FLORIDA
Headquarter of UMICORE ELECTRICAL MATERIALS USA INC., RHODE ISLAND 000132791 RHODE ISLAND

Agent

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

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
MARK CAFFAREY (VICE PRESIDENT) Chief Executive Officer 3600 GLENWOOD AVENUE, SUITE 250, RALEIGH, NC, United States, 27612

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 9 PRUYNS ISLAND, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 3600 GLENWOOD AVENUE, SUITE 250, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-12 2024-06-13 Address 9 PRUYNS ISLAND, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-06-12 Address 15 CASSIDY DR, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-06-03 Address 2 WOODLETT CT, BARRINGTON, RI, 02806, USA (Type of address: Chief Executive Officer)
2008-05-22 2013-05-14 Address 9 PRUYNS ISLAND, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000813 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220526000937 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200504060422 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190313000631 2019-03-13 CERTIFICATE OF AMENDMENT 2019-03-13
SR-35338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180523006056 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160526006051 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140529006249 2014-05-29 BIENNIAL STATEMENT 2014-05-01
130514000114 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State