Entity Name: | CARL ZEISS SMT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | F96000001098 |
FEI/EIN Number | 133851543 |
Address: | ONE CORPORATION WAY, PEABODY, MA, 01960 |
Mail Address: | ONE CORPORATION WAY, PEABODY, MA, 01960 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STIETZ FRANK D | Director | ONE CORPORATION WAY, PEABODY, MA, 01960 |
FRUHSTORFER PETER D | Director | ONE CORP. WAY, PEABODY, MA, 01960 |
KIENZLE OLIVER D | Director | ONE CORP. WAY, PEABODY, MA, 01960 |
Name | Role | Address |
---|---|---|
WEST RONALD | Treasurer | ONE CORPORATION WAY, PEABODY, MA, 01960 |
Name | Role | Address |
---|---|---|
ECONOMOU NICHOLAS | President | ONE CORPORATION WAY, PEABODY, MA, 01960 |
Name | Role | Address |
---|---|---|
WEST RONALD | Secretary | ONE CORP. WAY, PEABODY, MA, 01960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | ONE CORPORATION WAY, PEABODY, MA 01960 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-04 | ONE CORPORATION WAY, PEABODY, MA 01960 | No data |
NAME CHANGE AMENDMENT | 2004-04-29 | CARL ZEISS SMT INC. | No data |
Name | Date |
---|---|
Withdrawal | 2010-10-26 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-02-02 |
Name Change | 2004-04-29 |
Reg. Agent Change | 2004-03-18 |
ANNUAL REPORT | 2004-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State