Active
Updated 3/25/2025 2:41:25 PM

Versum Materials, Inc.

Versum Materials, Inc. is a Stock Corporation located in Tempe, AZ. Established on December 20, 2017, this corporation is officially registered under the document number 4093994 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 8555 S. River Parkway, Tempe, AZ 85284 and mailing address is C/o Dma, Inc., Po Box 80600, Indianapolis, IN 46280, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Versum Materials, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4093994
Date Filed December 20, 2017
Company Age 7 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Versum Materials, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8555 S. River Parkway
Tempe, AZ 85284

Mailing Address

C/o Dma, Inc., Po Box 80600
Indianapolis, IN 46280

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

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: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/15/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Publicly Traded Corporate Disclosure Statement
Filed Date 3/4/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 0990077
To:

Event Type Publicly Traded Corporate Disclosure Statement
Filed Date 2/26/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 0990064
To:

Event Type Initial Filing
Filed Date 12/20/2017
Effective Date
Description

Document Images