THYSSENKRUPP VDM USA, INC.

Name: | THYSSENKRUPP VDM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2008 (17 years ago) |
Entity Number: | 3682872 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
TORSTEN GESSNER | Chief Executive Officer | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2025-07-14 | Address | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2014-06-19 | Address | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2025-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-06-10 | 2025-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002194 | 2025-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-07-14 |
140619006340 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120620006112 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100630002218 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
100520000510 | 2010-05-20 | CERTIFICATE OF CHANGE | 2010-05-20 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State