Search icon

CARL ZEISS IMT CORP.

Headquarter

Company Details

Name: CARL ZEISS IMT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1996 (29 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 2070187
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: ATTN TAX DEPT, 1 ZEISS DR, THORNWOOD, NY, United States, 10594
Principal Address: 1 ZEISS DR, ATTN TAX DEPT, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN TAX DEPT, 1 ZEISS DR, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
GREG LEE Chief Executive Officer 6250 SYCAMORE LANE, MAPLE GROVE, MN, United States, 55369

Links between entities

Type:
Headquarter of
Company Number:
000-925-614
State:
Alabama
Type:
Headquarter of
Company Number:
912a1001-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F99000002464
State:
FLORIDA

History

Start date End date Type Value
2006-09-01 2010-09-14 Address ONE ZEISS DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-09-01 Address 6826 KENSINGTON RD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2000-11-14 2004-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-11 2004-10-21 Address 7008 NORTHLAND DR, MINNEAPOLIS, MN, 55428, USA (Type of address: Chief Executive Officer)
2000-09-11 2000-11-14 Address 1 ZEISS DR, ATTN TAX DEPT, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924000333 2010-09-24 CERTIFICATE OF MERGER 2010-09-30
100914002832 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080924002401 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060901002769 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041021002412 2004-10-21 BIENNIAL STATEMENT 2004-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State