VOITH INDUSTRIAL SERVICES INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION- LEGAL DEPARTMENT | DOS Process Agent | 2200 N ROEMER ROAD, APPLETON, WI, United States, 54911 |
Name | Role | Address |
---|---|---|
WILLIAM BELL | Chief Executive Officer | 9395 KENWOOD RD, STE 200, CINCINNATI, OH, United States, 45242 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State