Search icon

THYSSENKRUPP VDM USA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VINCE COPPOLECCHIA Chief Executive Officer 306 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State