Entity Name: | MEMC ELECTRONIC MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F10000003415 |
FEI/EIN Number | 561505767 |
Address: | 13736 Riverport Drive, Maryland Heights, MO, 63043, US |
Mail Address: | 13736 Riverport Drive, Maryland Heights, MO, 63043, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Alvarez Antonio | Director | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
WILLIAMS JAMES B | Director | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
CHATILA AHMAD | Director | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
Name | Role | Address |
---|---|---|
CHATILA AHMAD | President | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
Name | Role | Address |
---|---|---|
WUEBBELS BRIAN | Chief Financial Officer | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
Name | Role | Address |
---|---|---|
Truong Martin | Secretary | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
Name | Role | Address |
---|---|---|
MORRIS ROBERT | Treasurer | 13736 Riverport Drive, Maryland Heights, MO, 63043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 13736 Riverport Drive, Suite 1000, Maryland Heights, MO 63043 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 13736 Riverport Drive, Suite 1000, Maryland Heights, MO 63043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-06-14 |
Foreign Profit | 2010-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State