Search icon

CARL ZEISS MICROIMAGING, INC.

Branch

Company Details

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

President

Name Role Address
SHARP JAMES President ONE ZEISS DRIVE, THORNWOOD, NY, 10594

Director

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

Vice President

Name Role Address
GOTTLIEB PHILIP Vice President ONE ZEISS DRIVE, THORNWOOD, NY, 10594

Secretary

Name Role Address
MARGOLIN SCOTT A Secretary ONE ZEISS DRIVE, THORNWOOD, NY, 10594

Chairman

Name Role Address
KASCAKE MICHAEL Chairman ONE ZEISS DRIVE, THORNWOOD, NY, 10594

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-10-20 No data No data

Documents

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