Search icon

ASG SUPERCONDUCTORS USA INC.

Company Details

Name: ASG SUPERCONDUCTORS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2014 (10 years ago)
Entity Number: 4654644
ZIP code: 94104
County: New York
Place of Formation: Massachusetts
Address: 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, United States, 94104
Principal Address: 6204 W. OAKTON STREET, MORTON GROVE, IL, United States, 60053

DOS Process Agent

Name Role Address
ANTONIO VALLA, VALLA MORRISON & SCHACHNE INC., P.C. DOS Process Agent 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, United States, 94104

Chief Executive Officer

Name Role Address
MARCO NASSI Chief Executive Officer 6204 W. OAKTON STREET, MORTON GROVE, IL, United States, 60053

History

Start date End date Type Value
2024-11-09 2024-11-09 Address 6204 W. OAKTON STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-11-09 Address 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
2016-10-03 2020-10-08 Address 333 BUSH STREET, SUITE 2020, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process)
2016-10-03 2024-11-09 Address 6204 W. OAKTON STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2014-10-22 2016-10-03 Address 1990 N. CALIFORNIA BLVD., SUITE 1060, WALNUT CREEK, CA, 94596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241109000112 2024-11-09 BIENNIAL STATEMENT 2024-11-09
221006001544 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201008060662 2020-10-08 BIENNIAL STATEMENT 2020-10-01
191115000725 2019-11-15 CERTIFICATE OF AMENDMENT 2019-11-15
181002007743 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007960 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141022000469 2014-10-22 APPLICATION OF AUTHORITY 2014-10-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State