Name: | IMCD HOLDINGS US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4888382 |
ZIP code: | 44145 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 Equity Way, Suite 210, Westlake, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
IMCD HOLDINGS US, INC. | DOS Process Agent | 2 Equity Way, Suite 210, Westlake, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
NICOLAS KAUFMANN | Chief Executive Officer | 2 EQUITY WAY, SUITE 210, WESTLAKE, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | NEWPORT TOWER, SUITE 2600,525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 2 EQUITY WAY, SUITE 210, WESTLAKE, OH, 44145, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | NEWPORT TOWER, SUITE 2600, 525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-08 | Address | NEWPORT TOWER, SUITE 2600,525 WASHINGTON BLVD, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002465 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220201000472 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061091 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74328 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State