Name: | CARL ZEISS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1996 (29 years ago) |
Date of dissolution: | 20 Sep 2001 |
Entity Number: | 2070273 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 ZEISS DR, THORNWOOD, NY, United States, 10594 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES J. KELLY | Chief Executive Officer | ONE ZEISS DRIVE, THORNWOOD, NY, United States, 10594 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2000-09-08 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2000-11-13 | Address | 1 ZEISS DR, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1997-04-08 | 1997-10-01 | Name | ZEISS OPTICAL SYSTEMS, INC. |
1996-12-18 | 1997-04-08 | Name | CARL ZEISS BIO+MED SYSTEMS, INC. |
1996-09-30 | 1996-12-18 | Name | CARL ZEISS EYE CARE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010920000483 | 2001-09-20 | CERTIFICATE OF MERGER | 2001-09-20 |
001113000569 | 2000-11-13 | CERTIFICATE OF CHANGE | 2000-11-13 |
000908002198 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980915002491 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
971001000289 | 1997-10-01 | CERTIFICATE OF AMENDMENT | 1997-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State