Name: | ASMPT SEMI USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2016 (8 years ago) |
Entity Number: | 5035906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ASMPT SEMI USA, INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7850 S Hardy Drive, Suite 110, Tempe, AZ, United States, 85284 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASMPT SEMI USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEROY CHRISTIE | Chief Executive Officer | 7850 S HARDY DRIVE, SUITE 110, TEMPE, AZ, United States, 85284 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 7850 S HARDY DRIVE SUIT 110, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 7850 S HARDY DRIVE, SUITE 110, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2024-11-06 | Address | 7850 S HARDY DRIVE SUIT 110, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2022-08-09 | Address | 7850 S HARDY DRIVE SUIT 110, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2022-08-09 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-09 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-03 | 2022-08-09 | Address | 7850 S HARDY DRIVE SUIT 110, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000509 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221107000641 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
220809000046 | 2022-08-08 | CERTIFICATE OF AMENDMENT | 2022-08-08 |
210708000708 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200903061193 | 2020-09-03 | BIENNIAL STATEMENT | 2018-11-01 |
SR-76908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161109000146 | 2016-11-09 | APPLICATION OF AUTHORITY | 2016-11-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State