Active
Updated 3/31/2025 12:00:00 AM

Agc Multi Material America, Inc.

Agc Multi Material America, Inc. is a Stock Corporation located in Tempe, AZ. Established on June 2, 2017, this corporation is officially registered under the document number 4032924 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1420 West 12th Place, Tempe, AZ 85281 and mailing address is 11175 Cicero Drive Suite 400, Alpharetta, GA 30022, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Agc Multi Material America, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4032924
Date Filed June 2, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MANUFACTURING

The data on Agc Multi Material America, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

1420 West 12th Place
Tempe, AZ 85281

Mailing Address

11175 Cicero Drive Suite 400
Alpharetta, GA 30022

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Secretary
Christopher F. Correnti
11175 Cicero Drive Suite 400
Alpharetta, GA 30022
Other
Jackie Beverly
11175 Cicero Drive Suite 400
Alpharetta, GA 30022
Chief Financial Officer
Shinji Kawabata
1420 West 12th Place
Tempe, AZ 85281
Chief Executive Officer
Steve N. Lach
1420 West 12th Place
Tempe, AZ 85281
Vice President
Tom Mccarthy
1420 West 12th Place
Tempe, AZ 85281
Vice President
Yoji Nakajima
1420 West 12th Place
Tempe, AZ 85281
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/25/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/8/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Amendment
Filed Date 2/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0852952
To:

Legacy Comment
From: Name Change From: Agc Nelco America, Inc.
To:

Event Type Amendment
Filed Date 7/9/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0830846
To:

Legacy Comment
From: Name Change From: Neltec, Inc.
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/24/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images