Name: | KNOWLES INDUSTRIAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (37 years ago) |
Date of dissolution: | 01 Jul 2002 |
Entity Number: | 1196031 |
ZIP code: | 04038 |
County: | New York |
Place of Formation: | Maine |
Address: | 295 NEW PORTLAND ROAD, GORHAM, ME, United States, 04038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 NEW PORTLAND ROAD, GORHAM, ME, United States, 04038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR W KNOWLES | Chief Executive Officer | 295 NEW PORTLAND ROAD, GORHAM, ME, United States, 04038 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2002-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-08-08 | 2002-07-01 | Address | 295 NEW PORTLAND ROAD, GORHAM, ME, 04038, USA (Type of address: Service of Process) |
1993-03-22 | 1997-08-08 | Address | 122 PINE TREE INDUSTRIAL PKWY, PORTLAND, ME, 04102, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-08-08 | Address | 103 DEVON STREET, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1997-08-08 | Address | 122 PINE TREE INDUSTRIAL PKWY, PORTLAND, ME, 04102, USA (Type of address: Service of Process) |
1987-08-20 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-08-20 | 1993-03-22 | Address | 1 MONUMENT SQUARE, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020701000869 | 2002-07-01 | SURRENDER OF AUTHORITY | 2002-07-01 |
020524000221 | 2002-05-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2002-05-24 |
DP-1572695 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
991215000012 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
990824002205 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970808002357 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
000053003169 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930322002974 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
B535530-4 | 1987-08-20 | APPLICATION OF AUTHORITY | 1987-08-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State