Search icon

ROBERT BOSCH POWER TOOL CORPORATION

Company Details

Name: ROBERT BOSCH POWER TOOL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1991 (34 years ago)
Date of dissolution: 30 May 2003
Entity Number: 1566333
ZIP code: 60155
County: Queens
Place of Formation: Delaware
Address: 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, United States, 60155
Principal Address: 2800 SOUTH 25TH AVE, BROADVIEW, IL, United States, 60153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GREGORY THIESS ROBERT BOSCH CORPORATION DOS Process Agent 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, United States, 60155

Chief Executive Officer

Name Role Address
KURT LIEDTKE Chief Executive Officer 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI, United States, 48331

History

Start date End date Type Value
1999-09-24 2003-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2003-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2001-08-10 Address 38000 HILLS TECH. DRIVE, FARMINGTON HILLS, MI, 48331, 3417, USA (Type of address: Chief Executive Officer)
1993-09-13 1999-09-13 Address 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, 60153, USA (Type of address: Principal Executive Office)
1993-09-13 1999-09-13 Address 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, 60153, USA (Type of address: Chief Executive Officer)
1991-08-05 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-08-05 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030530000804 2003-05-30 SURRENDER OF AUTHORITY 2003-05-30
010810002279 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990924001056 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990913002384 1999-09-13 BIENNIAL STATEMENT 1999-08-01
990913002378 1999-09-13 BIENNIAL STATEMENT 1997-08-01
930913002646 1993-09-13 BIENNIAL STATEMENT 1993-08-01
910805000215 1991-08-05 APPLICATION OF AUTHORITY 1991-08-05

Date of last update: 08 Feb 2025

Sources: New York Secretary of State