Search icon

ASMPT SMT USA, LLC

Company Details

Name: ASMPT SMT USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2008 (16 years ago)
Entity Number: 3726845
ZIP code: 10005
County: New York
Foreign Legal Name: ASMPT SMT USA, LLC
Address: NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASMPT SMT USA, LLC DOS Process Agent NATIONAL REGISTERED AGENTS, INC., 28 LIBERTY ST.,, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-08-09 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-09 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-21 2018-09-14 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-14 2012-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2022-08-09 Name ASM ASSEMBLY SYSTEMS, LLC
2010-10-25 2012-09-14 Address 527 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004723 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220920002681 2022-09-20 BIENNIAL STATEMENT 2022-09-01
220809000049 2022-08-08 CERTIFICATE OF AMENDMENT 2022-08-08
200903061179 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-99791 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-99790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180914006123 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160901006681 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141002007448 2014-10-02 BIENNIAL STATEMENT 2014-09-01
121121006139 2012-11-21 BIENNIAL STATEMENT 2012-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State