H.C. Starck Inc. Overview
H.C. Starck Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, March 12, 1998 and is approximately twenty-six years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
H.C. Starck Inc.
Network Visualizer
Advertisements
Key People
Who own H.C. Starck Inc.
Name | |
---|---|
Andreas Mader |
President
Chief Executive Officer
|
Richard P. McCorry |
President
|
Robert Sarafian |
Secretary
Director
|
Peter Weiss |
Chief Financial Officer
|
Olaf Schmidt-Park |
President
Director
|
Dmitry Shashkov |
President
CEO
|
Dmitry Shashkov |
Chief Executive Officer
|
Dirk Plaga |
Director
|
Other Companies for H.C. Starck Inc.
H.C. Starck Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
H.C. Starck North American Trading, LLC |
Active
|
2010 |
1
|
Member
|
Known Addresses for H.C. Starck Inc.
Corporate Filings for H.C. Starck Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11995206 |
Date Filed: | Monday, March 16, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Massachusetts |
State ID: | 02082579 |
Date Filed: | Monday, March 16, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03164396 |
Date Filed: | Wednesday, October 8, 2008 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2238168 |
Date Filed: | Thursday, March 12, 1998 |
DOS Process | H.C. Starck Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/12/1998 | Name History/Actual | H.C. Starck Inc. | |
3/16/1998 | Application For Certificate Of Authority | ||
6/21/2000 | Change Of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
8/30/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
7/2/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/21/2008 | Application for Amended Certificate of Authority | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/22/2009 | Application for Amended Certificate of Authority | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for H.C. Starck Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for H.C. Starck Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
111 8th Ave New York, NY 10011
1250 E 222nd St Euclid, OH 44117
45 Industrial Pl Newton Highlands, MA 02461
21801 Tungsten Rd Euclid, OH 44117
PO Box 9133 Chelsea, MA 02150
460 Jay St Coldwater, MI 49036
1250 E 22nd St Euclid, OH 44117
45 Industrial Pl Newton, MA 02461
These addresses are known to be associated with H.C. Starck Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records