Name: | METTLER-TOLEDO HI-SPEED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1953 (72 years ago) |
Date of dissolution: | 31 May 2007 |
Entity Number: | 91156 |
ZIP code: | 10011 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 5 BAR ROAD, ITHACA, NY, United States, 14850 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY B ADAMS | Chief Executive Officer | 1900 POLARIS PARKWAY, COLUMGUS, OH, United States, 43240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1994-12-05 | 2007-04-24 | Address | 320 GREEN SPRINGS DRIVE, WORTHINGTON, OH, 43235, USA (Type of address: Chief Executive Officer) |
1994-12-05 | 2007-04-24 | Address | 135 RIDGECREST ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1983-08-25 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-08-25 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1953-04-08 | 1983-08-25 | Address | 407 CLIFF ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070530000796 | 2007-05-30 | CERTIFICATE OF MERGER | 2007-05-31 |
070424002335 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050301000609 | 2005-03-01 | CERTIFICATE OF AMENDMENT | 2005-03-01 |
990916000086 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
941205002044 | 1994-12-05 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State