Search icon

ABB FLEXIBLE AUTOMATION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABB FLEXIBLE AUTOMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1983 (41 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 881580
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 2487 S. COMMERCE DRIVE, NEW BERLIN, WI, United States, 53151
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LARS GUNNAR BERGGREN Chief Executive Officer 1250 BROWN ROAD, AUBURN HILLS, MI, United States, 48326

Links between entities

Type:
Headquarter of
Company Number:
0339879
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0505972
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58131776
State:
ILLINOIS

History

Start date End date Type Value
1994-12-28 2000-04-19 Address SCHAFFHAUSERSTRASSE 418, CH-8050 ZURICH, CHE (Type of address: Chief Executive Officer)
1994-12-28 2000-04-19 Address 2487 S. COMMERCE DRIVE, NEW BERLIN, WI, 53151, 2717, USA (Type of address: Principal Executive Office)
1994-12-28 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-06-06 1994-12-09 Name ABB ROBOTICS INC.
1983-12-16 1988-06-06 Name ASEA ROBOTICS INC.

Filings

Filing Number Date Filed Type Effective Date
030328000243 2003-03-28 CERTIFICATE OF DISSOLUTION 2003-03-28
000419002382 2000-04-19 BIENNIAL STATEMENT 1999-12-01
000118001142 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
971223002130 1997-12-23 BIENNIAL STATEMENT 1997-12-01
961205000467 1996-12-05 CERTIFICATE OF MERGER 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State