Search icon

ROBERT BOSCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT BOSCH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1983 (42 years ago)
Date of dissolution: 15 May 2007
Entity Number: 879876
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, United States, 60153
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT LIEDKE Chief Executive Officer 38000 HILLS TECH DR, FARMINGTON HILLS, MI, United States, 48331

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-12-03 2003-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-01-08 2003-12-08 Address 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI, 48331, 3417, USA (Type of address: Chief Executive Officer)
1994-02-01 2003-09-19 Address 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, 60153, 4594, USA (Type of address: Service of Process)
1994-02-01 1998-01-08 Address 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, 60153, 4594, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-02-01 Address 2810 SOUTH 25TH AVENUE, BROADVIEW, IL, 60153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070515000960 2007-05-15 CERTIFICATE OF TERMINATION 2007-05-15
060125002701 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002662 2003-12-08 BIENNIAL STATEMENT 2003-12-01
030919000409 2003-09-19 CERTIFICATE OF CHANGE 2003-09-19
000201002511 2000-02-01 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State