Search icon

ULTRASONIC SYSTEMS

Company Details

Name: ULTRASONIC SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1990 (35 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1454146
ZIP code: 12401
County: Ulster
Place of Formation: South Dakota
Foreign Legal Name: ULTRASONIC SYSTEMS ENGINEERING, INC.
Fictitious Name: ULTRASONIC SYSTEMS
Address: 15 GAGE STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JOHN J. ERICKSON Chief Executive Officer 83 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GAGE STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1990-06-07 1993-03-29 Address 15 GAGE ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635672 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
000728000712 2000-07-28 ERRONEOUS ENTRY 2000-07-28
DP-1409427 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
000043001460 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930329002554 1993-03-29 BIENNIAL STATEMENT 1992-06-01
C149696-4 1990-06-07 APPLICATION OF AUTHORITY 1990-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501349 Other Contract Actions 1995-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-20
Termination Date 1996-01-18
Section 1332

Parties

Name ULTRASONIC SYSTEMS
Role Plaintiff
Name MARSHALL
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State