Search icon

KNOX GELATINE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS J. LIPTON, INC. DOS Process Agent %LEGAL DEPT., 800 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10766244 0213100 1975-02-25 EAST MAIN STREET, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-25
Case Closed 1984-03-10
10766038 0213100 1975-01-16 EAST MAIN STREET, Johnstown, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-16
Case Closed 1975-02-25

Violation Items

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