Entity Name: | CARL ZEISS MICROIMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2001 (23 years ago) |
Branch of: | CARL ZEISS MICROIMAGING, INC., NEW YORK (Company Number 2674563) |
Date of dissolution: | 20 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2010 (14 years ago) |
Document Number: | F01000005581 |
FEI/EIN Number | 134186423 |
Address: | C/O GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Mail Address: | C/O GENERAL COUNSEL, ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SHARP JAMES | President | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Name | Role | Address |
---|---|---|
SHARP JAMES | Director | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
KASCAKE MICHAEL | Director | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
OHNESORGE BERNJARD D | Director | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
SIMONE ULI | Director | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Name | Role | Address |
---|---|---|
GOTTLIEB PHILIP | Vice President | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Name | Role | Address |
---|---|---|
MARGOLIN SCOTT A | Secretary | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Name | Role | Address |
---|---|---|
KASCAKE MICHAEL | Chairman | ONE ZEISS DRIVE, THORNWOOD, NY, 10594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-20 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2010-10-20 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State