Search icon

VERSUM MATERIALS US, LLC

Company Details

Name: VERSUM MATERIALS US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4867861
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-05 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-05 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001304 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230605004665 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
211217001446 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191210060604 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-73961 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73960 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213006110 2017-12-13 BIENNIAL STATEMENT 2017-12-01
160304000153 2016-03-04 CERTIFICATE OF PUBLICATION 2016-03-04
151222000371 2015-12-22 APPLICATION OF AUTHORITY 2015-12-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State