Forfeited - FTB
Updated 7/15/2025 12:00:00 AM

Versum Materials Us, LLC

Versum Materials Us, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on December 15, 2015, under the California Secretary of State’s registration number 201535310079. It is currently listed as an forfeitedftb entity.

The principal address of Versum Materials Us, LLC is 8555 S. River Parkway, Tempe, AZ 85284 and mailing address is Po Box 80600, Indianapolis, IN 46280, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Versum Materials Us, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201535310079
Date Filed December 15, 2015
Company Age 9 years 7 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/02/2025
Type of Business CHEMICAL MANUFACTURING

The data on Versum Materials Us, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8555 S. River Parkway
Tempe, AZ 85284

Mailing Address

Po Box 80600
Indianapolis, IN 46280

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
John J White
8555 S. River Parkway
Tempe, AZ 85284
Manager
Versum Materials, Inc.
8555 S. River Parkway
Tempe, AZ 85284

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/12/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/7/2023
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/12/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 12/15/2015
Effective Date
Description

Document Images