Search icon

VOITH INDUSTRIAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOITH INDUSTRIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1999 (26 years ago)
Date of dissolution: 02 Apr 2018
Entity Number: 2450246
ZIP code: 54911
County: New York
Place of Formation: Michigan
Address: 2200 N ROEMER ROAD, APPLETON, WI, United States, 54911
Principal Address: 9395 KENWOOD RD, STE 200, CINCINNATI, OH, United States, 45242

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION- LEGAL DEPARTMENT DOS Process Agent 2200 N ROEMER ROAD, APPLETON, WI, United States, 54911

Chief Executive Officer

Name Role Address
WILLIAM BELL Chief Executive Officer 9395 KENWOOD RD, STE 200, CINCINNATI, OH, United States, 45242

History

Start date End date Type Value
2012-01-17 2015-09-17 Address 9395 KENWOOD RD, STE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2008-02-07 2012-01-17 Address 9395 KENWOOD RD, STE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2002-01-14 2008-02-07 Address 2828 HIGHLAND AVE, CINCINNATI, OH, 45212, USA (Type of address: Principal Executive Office)
2002-01-14 2008-02-07 Address 2828 HIGHLAND AVE., CINCINNATI, OH, 45212, USA (Type of address: Chief Executive Officer)
2000-06-20 2011-04-20 Name PREMIER MANUFACTURING SUPPORT SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
180402000297 2018-04-02 SURRENDER OF AUTHORITY 2018-04-02
151231006081 2015-12-31 BIENNIAL STATEMENT 2015-12-01
150917006020 2015-09-17 BIENNIAL STATEMENT 2013-12-01
120117002672 2012-01-17 BIENNIAL STATEMENT 2011-12-01
110420000524 2011-04-20 CERTIFICATE OF AMENDMENT 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State