Search icon

PORTER-CABLE CORPORATION

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H GARLOCK Chief Executive Officer 4825 HWY 45 NORTH, JACKSON, TN, United States, 38305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4825 HIGHWAY 45 NORTH, JACKSON, TN, United States, 38301

History

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)

Filings

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