THYSSENKRUPP VDM USA, INC.

Name: | THYSSENKRUPP VDM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1980 (45 years ago) |
Date of dissolution: | 10 Jun 2008 |
Entity Number: | 616465 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
VINCE COPPOLECCHIA | Chief Executive Officer | 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-02 | 2002-06-07 | Name | KRUPP VDM TECHNOLOGIES CORP. |
1998-12-31 | 2001-03-05 | Address | 10 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-12-23 | 1998-12-31 | Address | PO BOX 1820, D-58778 WERDOHL, 00000, DEU (Type of address: Chief Executive Officer) |
1993-02-02 | 1996-12-23 | Address | KRUPP VDM GMBH POSTFACH 1820, PLETTENBERGER STRASSE 2, WERDOHL, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080610000770 | 2008-06-10 | CERTIFICATE OF TERMINATION | 2008-06-10 |
061128003040 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050105002474 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021203002851 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
020607000737 | 2002-06-07 | CERTIFICATE OF AMENDMENT | 2002-06-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State