Search icon

METTLER-TOLEDO, INC.

Company Details

Name: METTLER-TOLEDO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1987 (38 years ago)
Date of dissolution: 03 Apr 2013
Entity Number: 1161136
ZIP code: 43240
County: New York
Place of Formation: Delaware
Address: 1900 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240
Principal Address: 1900 POLARIS PKWY, COLUMBUS, OH, United States, 43240

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM P. DONNELLY Chief Executive Officer 1900 POLARIS PKWY, COLUMBUS, OH, United States, 43240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240

Form 5500 Series

Employer Identification Number (EIN):
341538688
Plan Year:
2010
Number Of Participants:
114
Sponsors DBA Name:
METTLER-TOLEDO HI-SPEED
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
124
Sponsors DBA Name:
METTLER-TOLEDO HI-SPEED
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
124
Sponsors DBA Name:
METTLER-TOLEDO HI-SPEED
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-30 2013-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-01 2013-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2007-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-30 2003-04-14 Address 1900 POLARIS PKWY, COLUMBUS, OH, 43224, USA (Type of address: Principal Executive Office)
1997-04-25 2003-04-14 Address IM LANGACHER, CH-8606, GRIEFENSEE, CHE (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130403000507 2013-04-03 SURRENDER OF AUTHORITY 2013-04-03
110518003179 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090519002837 2009-05-19 BIENNIAL STATEMENT 2009-04-01
070530002477 2007-05-30 BIENNIAL STATEMENT 2007-04-01
070530000796 2007-05-30 CERTIFICATE OF MERGER 2007-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State