ELEMENT MATERIALS TECHNOLOGY ST. PAUL INC.

Name: | ELEMENT MATERIALS TECHNOLOGY ST. PAUL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2010 (15 years ago) |
Entity Number: | 3920083 |
ZIP code: | 12207 |
County: | Chautauqua |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 160 Mine Lake Ct, Suite 200, Raleigh, NC, United States, 27615 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HENDRIK ALBERT PETER PAUL SLUITERS | Chief Executive Officer | 160 MINE LAKE CT, SUITE 200, RALEIGH, NC, United States, 27615 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 160 MINE LAKE CT, SUITE 200, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 662 CROMWELL AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-09-10 | Address | 662 CROMWELL AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 662 CROMWELL AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-09-10 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003878 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
240403003441 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
220302001259 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303061032 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State