Search icon

KOESTER ENVIRONMENTAL SERVICES, INC.

Company Details

Name: KOESTER ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1996 (29 years ago)
Date of dissolution: 03 Oct 2002
Entity Number: 2065972
ZIP code: 47725
County: New York
Place of Formation: Indiana
Address: 14649 HIGHWAY 41 NORTH, EVANSVILLE, IN, United States, 47725
Principal Address: 14649 HIGHWAY 41 N, EVANSVILLE, IN, United States, 47725

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
D. ROBERT BOWER Chief Executive Officer 14649 HIGHWAY 41 N, EVANSVILLE, IN, United States, 47725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14649 HIGHWAY 41 NORTH, EVANSVILLE, IN, United States, 47725

History

Start date End date Type Value
1999-11-29 2002-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-10 2000-10-11 Address 14649 HIGHWAY 41 N, EVANSVILLE, IN, 47711, USA (Type of address: Chief Executive Officer)
1998-09-10 2000-10-11 Address 14649 HIGHWAY 41 N, EVANSVILLE, IN, 47711, USA (Type of address: Principal Executive Office)
1996-09-16 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-16 2002-10-03 Address 7925 BURCH PARK DRIVE, EVANSVILLE, IN, 47711, 1787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021003000403 2002-10-03 SURRENDER OF AUTHORITY 2002-10-03
001011002553 2000-10-11 BIENNIAL STATEMENT 2000-09-01
991129000630 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980910002335 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960916000082 1996-09-16 APPLICATION OF AUTHORITY 1996-09-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State