Oerlikon Metco (US) Inc.
-
Creation Filing
- 1/14/2013
- C201301401285
- Application for Certificate of Authority
- View Filing(PDF)
-
Name Change
- 7/10/2014
- C201418400168
- Corporation Name Change (Foreign)
- View Filing(PDF)
-
Amendment
- 10/15/2014
- C201428700810
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/8/2015
- CA201509801444
- Fiscal Date:12/31/2014
- View Filing(PDF)
-
Annual Report
- 4/8/2015
- CA201509801445
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Amended Annual Report
- 11/5/2015
- C201530900540
- Amended Annual Report
- View Filing(PDF)
-
Annual Report
- 4/9/2016
- CA201610000313
- Fiscal Date:12/31/2015
- View Filing(PDF)
-
Annual Report
- 4/12/2017
- CA201710206272
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717018714
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 4/10/2018
- CA201810008701
- Fiscal Date:12/31/2017
- View Filing(PDF)
-
Annual Report
- 4/11/2019
- CA201910106900
- Fiscal Date:12/31/2018
- View Filing(PDF)
-
Annual Report
- 4/7/2020
- CA202009803494
- Fiscal Date:12/31/2019
- View Filing(PDF)
-
Notice Annual Report
- 12/17/2021
- C202135401089
- ADM Notice
- View Filing(PDF)
-
Notice Annual Report
- 10/16/2022
- C202229008516
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/17/2023
- C202304814801
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 9/12/2024
- C202425501741
- Application for Re-Creation of Certificate of Authority
- Fiscal Date:12/31/2023
- View Filing(PDF)
-
Annual Report
- 1/30/2025
- CA202503000329
- Fiscal Date:12/31/2024
- View Filing(PDF)