Name: | CARL ZEISS MICROIMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 2674563 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 ZEISS DR, THORNWOOD, NY, United States, 10594 |
Address: | C/O GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL ZEISS, INC. | DOS Process Agent | C/O GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
JAMES SHARP | Chief Executive Officer | 1 ZEISS DR, THORNWOOD, NY, United States, 10594 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923000118 | 2010-09-23 | CERTIFICATE OF MERGER | 2010-09-30 |
090810002344 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
081002000852 | 2008-10-02 | CERTIFICATE OF MERGER | 2008-10-02 |
070820002875 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051018002553 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State