Search icon

MEMC ELECTRONIC MATERIALS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

President

Name Role Address
CHATILA AHMAD President 13736 Riverport Drive, Maryland Heights, MO, 63043

Chief Financial Officer

Name Role Address
WUEBBELS BRIAN Chief Financial Officer 13736 Riverport Drive, Maryland Heights, MO, 63043

Secretary

Name Role Address
Truong Martin Secretary 13736 Riverport Drive, Maryland Heights, MO, 63043

Treasurer

Name Role Address
MORRIS ROBERT Treasurer 13736 Riverport Drive, Maryland Heights, MO, 63043

Events

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

Documents

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