METTLER-TOLEDO HI-SPEED, INC.
Headquarter
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State