Name: | Umicore Thin Film Products USA Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 24 Apr 2015 (10 years ago) |
Date of Dissolution: | 29 Feb 2024 (a year ago) |
Date of Status Change: | 29 Feb 2024 (a year ago) |
Identification Number: | 001288292 |
Place of Formation: | DELAWARE |
Principal Address: | 3600 GLENWOOD AVENUE SUITE 250, RALEIGH, NC, 27612, USA |
Purpose: | CORPORATE SUPPORT SERVICES FOR SUBSIDIARY. |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
NATHAN WHITE | PRESIDENT | 17625 EL CAMINO REAL, SUITE 210 HOUSTON, TX 77058 USA |
Name | Role | Address |
---|---|---|
DAVID BERK | TREASURER | 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA |
Name | Role | Address |
---|---|---|
DAVID HENDRICKS | SECRETARY | 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA |
Name | Role | Address |
---|---|---|
MARK CAFFAREY | VICE PRESIDENT | 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA |
Name | Role | Address |
---|---|---|
JON SINEX | OPERATIONS MANAGER | 9900 BAYPORT BOULEVARD PASADENA, TX 77507 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHE STEVERLYNCK | DIRECTOR | 9900 BAYPORT BLVD PASADENA, TX 77507 USA |
MARK CAFFAREY | DIRECTOR | 3600 GLENWOOD AVE., SUITE 250 RALEIGH, NC 27612 USA |
Number | Name | File Date |
---|---|---|
202447572980 | Application for Certificate of Withdrawal | 2024-02-29 |
202329824660 | Annual Report | 2023-03-02 |
202211493390 | Annual Report | 2022-02-24 |
202190356440 | Annual Report | 2021-02-08 |
202033602390 | Annual Report | 2020-02-03 |
201987588860 | Annual Report | 2019-02-26 |
201858417240 | Annual Report | 2018-02-16 |
201734434400 | Annual Report | 2017-02-21 |
201692674540 | Annual Report | 2016-02-18 |
201561199440 | Application for Certificate of Authority | 2015-04-24 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State