Name: | PORTER-CABLE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1981 (43 years ago) |
Date of dissolution: | 15 Mar 2001 |
Branch of: | PORTER-CABLE CORPORATION, Minnesota (Company Number f8fd2f31-a8d4-e011-a886-001ec94ffe7f) |
Entity Number: | 733325 |
ZIP code: | 38301 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 4825 HIGHWAY 45 NORTH, JACKSON, TN, United States, 38301 |
Principal Address: | 4825 HWY 45 NORTH, JACKSON, TN, United States, 38305 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H GARLOCK | Chief Executive Officer | 4825 HWY 45 NORTH, JACKSON, TN, United States, 38305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4825 HIGHWAY 45 NORTH, JACKSON, TN, United States, 38301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2001-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2001-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-12-08 | 2000-01-07 | Address | 1500 COUNTY ROAD B2 WEST, ST. PAUL, MN, 55113, 3105, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1993-12-08 | Address | 1500 COUNTY ROAD B2 WEST, ST. PAUL, MN, 55113, 3105, USA (Type of address: Chief Executive Officer) |
1981-11-10 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-11-10 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010315000640 | 2001-03-15 | SURRENDER OF AUTHORITY | 2001-03-15 |
000107002522 | 2000-01-07 | BIENNIAL STATEMENT | 1999-11-01 |
990923000717 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
971219002044 | 1997-12-19 | BIENNIAL STATEMENT | 1997-11-01 |
931208002173 | 1993-12-08 | BIENNIAL STATEMENT | 1993-11-01 |
930312003082 | 1993-03-12 | BIENNIAL STATEMENT | 1992-11-01 |
A813333-4 | 1981-11-10 | APPLICATION OF AUTHORITY | 1981-11-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State