Imerys Minerals California, Inc. Overview
Imerys Minerals California, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, August 29, 1991 and is approximately thirty-four 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
Imerys Minerals California, Inc.
Network Visualizer
Advertisements
Key People
Who own Imerys Minerals California, Inc.
Name | |
---|---|
James S. Murberger 12 |
Chief Executive Officer
President
Director
Vice President
|
Douglas A. Smith 5 |
President
CEO
Director
|
Daniel Moncino 3 |
President
|
Stephen H. Baimel 3 |
President
Director
Vice President
|
Julien Zugmeyer 6 |
Treasurer
Director
|
Lucie Gouanelle Gardette 2 |
Treasurer
|
John De Vries 2 |
Treasurer
Director
|
Alexandra Picard 1 |
Treasurer
Controller
|
Margaret Mosley |
Treasurer
|
Jerome D. Hautefeulle |
Treasurer
Director
|
Julien Zurberger |
Treasurer
|
Ryan J. Van Meter 15 |
Secretary
|
Susan B. Radcliffe 7 |
Secretary
|
James B. Kuykendall 3 |
Secretary
|
Catherine Caouette 1 |
Secretary
|
Ryan V. Meter |
Secretary
|
Mekalaradha Radha Murphy 7 |
Assistant Secretary
|
Ken Rasmussen |
Other
|
Showing 8 records out of 18
Corporate Filings for Imerys Minerals California, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 8806106 |
Date Filed: | Thursday, June 27, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01691331 |
Date Filed: | Thursday, June 27, 1991 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5614-1991 |
Date Filed: | Thursday, June 27, 1991 |
Date Expired: | Tuesday, March 20, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1572117 |
Date Filed: | Thursday, August 29, 1991 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/27/1991 | Application For Certificate Of Authority | |
![]() |
6/27/1991 | Foreign Qualification | |
![]() |
8/29/1991 | Name History/Actual | Celite Corporation |
![]() |
10/1/1991 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT TO ADD ARTICLES LIMITING THE LIAB- ILITY OF DIRECTORS AND INDEMNIFYING DIRECTORS, OFFICERS, EMPLOYEES AND AGENTS. TLS |
![]() |
6/26/1992 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B |
![]() |
6/30/1992 | Change Of Registered Agent/Office | |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/24/1998 | Annual List | |
![]() |
6/4/1999 | Annual List | |
![]() |
8/10/2000 | Annual List | |
![]() |
5/24/2001 | Annual List | |
![]() |
8/30/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/17/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/12/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/14/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
9/22/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
4/26/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
8/11/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/17/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/14/2011 | Annual List | |
![]() |
6/19/2012 | Annual List | |
![]() |
7/18/2012 | Application for Amended Registration | |
![]() |
7/19/2012 | Amendment | |
![]() |
7/19/2012 | Name History/Actual | Imerys Minerals California, Inc. |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/25/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/10/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/2/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/7/2016 | Change of Registered Agent/Office | |
![]() |
3/7/2016 | Registered Agent Change | |
![]() |
6/30/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
5/30/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/31/2018 | Termination of Foreign Entity | |
![]() |
3/13/2018 | Withdrawal |
Trademarks for Imerys Minerals California, Inc.
![]() |
Serial Number:
71085371
Drawing Code:
|
![]() |
Serial Number:
72453878
Drawing Code:
|
![]() |
Serial Number:
72453892
Drawing Code:
|
![]() |
Serial Number:
71187508
Drawing Code:
|
![]() |
Serial Number:
71641732
Drawing Code:
|
![]() |
Serial Number:
72461889
Drawing Code:
|
![]() |
Serial Number:
72453667
Drawing Code:
|
![]() |
Serial Number:
72454078
Drawing Code:
|
![]() |
Serial Number:
71146755
Drawing Code:
|
![]() |
Serial Number:
75762454
Drawing Code: 1000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Imerys Minerals California, 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 Imerys Minerals California, 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
Wiki
4
Corporate Records