Search icon

CHARMILLES TECHNOLOGIES CORPORATION

Company Details

Name: CHARMILLES TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1985 (40 years ago)
Date of dissolution: 21 Dec 2005
Entity Number: 1034550
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 560 BOND ST, LINCOLNSHIRE, IL, United States, 60069
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JUERG KREBSER Chief Executive Officer 8-10 RUE DU PRE-DE-LA FONTAINE, MEYRIN, Switzerland, C4121-7

History

Start date End date Type Value
2003-10-16 2005-12-20 Address 8-10 RUE DU PRE-DE-LA FONTAINE, SATIGNY ZONE INDUSTRIELLE, MEYRIN, CHE (Type of address: Chief Executive Officer)
1999-11-12 2003-10-16 Address 8-10 RUE DU PRE-DE-LA-FONTAINE, SATIGNY ZONE INDUSTRIELLE, MEYRIN 1, CHE (Type of address: Chief Executive Officer)
1999-10-12 2005-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-18 2005-12-20 Address 560 BOND STREET, LINCOLNSHIRE, IL, 60069, 4224, USA (Type of address: Principal Executive Office)
1993-10-18 1999-11-12 Address 8-10 RUE DU PRE-DE-LA-FONTAINE, SATIGNY ZONE INDUSTRIELLE, MEYRIN 1, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051221000881 2005-12-21 CERTIFICATE OF MERGER 2005-12-21
051220002075 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031016002409 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011004002828 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991112002207 1999-11-12 BIENNIAL STATEMENT 1999-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State