Name: | KNOX GELATINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1972 (53 years ago) |
Date of dissolution: | 29 Jul 1986 |
Entity Number: | 330529 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | Delaware |
Address: | %LEGAL DEPT., 800 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
THOMAS J. LIPTON, INC. | DOS Process Agent | %LEGAL DEPT., 800 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-12 | 1986-07-29 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1975-06-12 | 1986-07-29 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-05-22 | 1975-06-12 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1972-05-22 | 1975-06-12 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110516085 | 2011-05-16 | ASSUMED NAME LLC INITIAL FILING | 2011-05-16 |
B385446-4 | 1986-07-29 | SURRENDER OF AUTHORITY | 1986-07-29 |
A239977-2 | 1975-06-12 | CERTIFICATE OF AMENDMENT | 1975-06-12 |
990393-5 | 1972-05-22 | APPLICATION OF AUTHORITY | 1972-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10766244 | 0213100 | 1975-02-25 | EAST MAIN STREET, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10766038 | 0213100 | 1975-01-16 | EAST MAIN STREET, Johnstown, NY, 12095 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-01-21 |
Abatement Due Date | 1975-01-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1975-01-21 |
Abatement Due Date | 1975-02-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-01-21 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-01-21 |
Abatement Due Date | 1975-01-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State