Name: | CARL ZEISS SURGICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 01 Jul 2007 |
Entity Number: | 1916920 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5160 HACIENDA DR, DUBLIN, CA, United States, 94568 |
Address: | 1 ZEISS DR, ATTN TAX DEPT, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL ZEISS INC | DOS Process Agent | 1 ZEISS DR, ATTN TAX DEPT, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
JOSEPH S DONAHUE | Chief Executive Officer | 5160 HACIENDA DR, DUBLIN, CA, United States, 94568 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2007-05-02 | Address | ONE ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2007-05-02 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2005-06-10 | Address | ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-06-10 | Address | ATTN: TAX DEPT., ONE ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-04-14 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070620001044 | 2007-06-20 | CERTIFICATE OF MERGER | 2007-07-01 |
070502002583 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050610002418 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030414002325 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010907000588 | 2001-09-07 | CERTIFICATE OF AMENDMENT | 2001-09-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State