Search icon

KNOWLES INDUSTRIAL SERVICES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NEW PORTLAND ROAD, GORHAM, ME, United States, 04038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR W KNOWLES Chief Executive Officer 295 NEW PORTLAND ROAD, GORHAM, ME, United States, 04038

History

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)

Filings

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