Search icon

ASAHI KASEI BIOPROCESS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASAHI KASEI BIOPROCESS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896723
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1855 ELMDALE AVENUE, GLENVIEW, IL, United States, 60026

Chief Executive Officer

Name Role Address
CHRISTOPHER NORDHOFF Chief Executive Officer 1855 ELMDALE AVENUE, GLENVIEW, IL, United States, 60026

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 1855 ELMDALE AVENUE, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-03 2024-01-03 Address 1855 ELMDALE AVENUE, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-05-28 Address 1855 ELMDALE AVENUE, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528000820 2025-05-27 CERTIFICATE OF CHANGE BY ENTITY 2025-05-27
240103003779 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231214002642 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
220104000941 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200727000345 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State