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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. ROBERT BOWER | Chief Executive Officer | 14649 HIGHWAY 41 N, EVANSVILLE, IN, United States, 47725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14649 HIGHWAY 41 NORTH, EVANSVILLE, IN, United States, 47725 |
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) |
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