Search icon

ITHACA ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ITHACA ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1987 (38 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1145731
ZIP code: 13081
County: Cayuga
Place of Formation: New York
Address: % ERIC NEILL, 891 ROUTE 34-B, PO BOX #4, KING FERRY, NY, United States, 13081
Principal Address: 891 ROUTE 34B, PO BOX 4, KING FERRY, NY, United States, 13081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % ERIC NEILL, 891 ROUTE 34-B, PO BOX #4, KING FERRY, NY, United States, 13081

Chief Executive Officer

Name Role Address
J. ROBERT CLEMENT Chief Executive Officer 891 ROUTE 34B, PO BOX 4, KING FERRY, NY, United States, 13081

History

Start date End date Type Value
1993-05-20 1994-03-01 Address 25 HOYT PLACE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-05-20 1994-03-01 Address 1915 ROUTE 90, KING FERRY, NY, 13081, USA (Type of address: Principal Executive Office)
1989-11-15 1993-05-20 Address %THE CORPORATION, 891 RT. 34B, BOX 4, KING FERRY, NY, 13081, 0004, USA (Type of address: Service of Process)
1988-04-15 1989-11-15 Address %THE CORPORATION, 123 LAKE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1987-02-18 1988-04-15 Address 51 GLASCOW STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577725 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
940301002465 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930520002118 1993-05-20 BIENNIAL STATEMENT 1993-02-01
C076529-3 1989-11-15 CERTIFICATE OF AMENDMENT 1989-11-15
B628039-3 1988-04-15 CERTIFICATE OF AMENDMENT 1988-04-15

Trademarks Section

Serial Number:
73760108
Mark:
ROTO FORGED
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-10-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROTO FORGED

Goods And Services

For:
SHOTGUNS AND RIFLES
First Use:
2063-01-19
International Classes:
013 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73760093
Mark:
ITHACA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-10-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ITHACA

Goods And Services

For:
GUNS AND PARTS THEREOF AND ACCESSORIES THEREFOR, NAMELY, GUN SIGHTS, RECOIL PADS, BUTT PLATES, GUN CASES, GUN SLINGS, CARRYING STRAPS, PISTOL AND GUN CASES
First Use:
1980-12-18
International Classes:
013 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-14
Type:
Referral
Address:
891 STATE HWY 34B, KING FERRY, NY, 13081
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-24
Type:
Planned
Address:
891 STATE HWY 34B, KING FERRY, NY, 13081
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State