Detail by Entity Name

Foreign Profit Corporation

MOMENTIVE PERFORMANCE MATERIALS QUARTZ, INC.

Filing Information
F97000002966 34-1839929 06/06/1997 DE ACTIVE NAME CHANGE AMENDMENT 05/17/2007 NONE
Principal Address
22557 Lunn Road
Strongsville, OH 44149

Changed: 04/10/2024
Mailing Address
22557 Lunn Road
Strongsville, OH 44149

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/28/2020

Address Changed: 09/28/2020
Officer/Director Detail Name & Address

Title Director

Barlow, Jeffrey
22557 Lunn Road
Strongsville, OH 44149

Title Director

Im, Chang Bin
22557 Lunn Road
Strongsville, OH 44149

Title President

Im, Chang Bin
22557 Lunn Road
Strongsville, OH 44149

Title Vice President HR

Sanders, Peter
22557 Lunn Road
Strongsville, OH 44149

Title CFO

Croskey, Ryan
22557 Lunn Road
Strongsville, OH 44149

Title Treasurer

Fashimpaur, Daniel
22557 Lunn Road
Strongsville, OH 44149

Title Tax Director

Brosky, Dale
22557 Lunn Road
Strongsville, OH 44149

Title Secretary & General Counsel

Barlow, Jeffrey
22557 Lunn Road
Strongsville, OH 44149

Title Director

Croskey, Ryan
22557 Lunn Road
Strongsville, OH 44149

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/27/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
09/28/2020 -- Reg. Agent Change View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
12/09/2016 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- Reg. Agent Change View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- Name Change View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format