Name: | CARL ZEISS SMT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1995 (30 years ago) |
Date of dissolution: | 05 Nov 2010 |
Entity Number: | 1959446 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | ONE CORPORATION WAY, PEABODY, MA, United States, 01960 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS ECONOMOU | Chief Executive Officer | ONE CORPORATION WAY, PEABODY, MA, United States, 09160 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2009-10-21 | Address | ORE CORPORATION WAY, PEABODY, MA, 01960, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2009-10-21 | Address | ORE CORPORATION WAY, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2007-09-25 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2005-11-17 | Address | LEO ELEKTRONENMIKROSKOPIE GMBH, OBERKOCHEN, DEU (Type of address: Chief Executive Officer) |
1999-12-14 | 2007-09-25 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101105000001 | 2010-11-05 | CERTIFICATE OF TERMINATION | 2010-11-05 |
091021002401 | 2009-10-21 | BIENNIAL STATEMENT | 2009-09-01 |
070925002922 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051117002736 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
040430000159 | 2004-04-30 | CERTIFICATE OF AMENDMENT | 2004-04-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State