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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM P. DONNELLY | Chief Executive Officer | 1900 POLARIS PKWY, COLUMBUS, OH, United States, 43240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 POLARIS PARKWAY, COLUMBUS, OH, United States, 43240 |
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) |
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