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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY THIESS ROBERT BOSCH CORPORATION | DOS Process Agent | 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, United States, 60155 |
Name | Role | Address |
---|---|---|
KURT LIEDTKE | Chief Executive Officer | 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI, United States, 48331 |
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) |
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