Search icon

SULZER USA INC.

Company Details

Name: SULZER USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689455
ZIP code: 77079
County: New York
Place of Formation: Delaware
Address: 900 Threadneedle Street, Suite 700, Houston, TX, United States, 77079
Principal Address: 900 Threadneedle Street, Suite 700, HOUSTON, TX, United States, 77079

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 900 Threadneedle Street, Suite 700, Houston, TX, United States, 77079

Chief Executive Officer

Name Role Address
ANITA JOHNSON Chief Executive Officer 900 THREADNEEDLE STREET,, SUITE 700, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 900 THREADNEEDLE STREET, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 900 THREADNEEDLE STREET,, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 900 THREADNEEDLE STREET, SUITE 700, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-06-10 Address 1255 ENCLAVE PKWY, STE. 300, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-06-10 Address 1999 Bryan Street, Suite 900, Dallas, TX, 75201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003311 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230616004182 2023-06-16 BIENNIAL STATEMENT 2022-06-01
200623060109 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-50171 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629006199 2018-06-29 BIENNIAL STATEMENT 2018-06-01

Court Cases

Court Case Summary

Filing Date:
1991-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SPENCER
Party Role:
Plaintiff
Party Name:
SULZER USA INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State