Search icon

INNOVATIVE CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1991 (34 years ago)
Date of dissolution: 04 Feb 2014
Entity Number: 1561624
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 26 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT YEAEGER Chief Executive Officer 200 BETA DRIVE, PITTSBURGH, PA, United States, 15238

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
141743233
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-04 2013-07-12 Address 200 BETA DRIVE, PITTSBURGH, PA, 15238, USA (Type of address: Principal Executive Office)
2011-08-04 2013-07-12 Address ATTN: MICHAEL KEATING, 8000 W FLORISSANT AVENUE, ST LOUIS, MO, 63136, USA (Type of address: Service of Process)
2010-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-20 2011-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140204000452 2014-02-04 CERTIFICATE OF MERGER 2014-02-04
130712006080 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110804002065 2011-08-04 BIENNIAL STATEMENT 2011-07-01

Court Cases

Court Case Summary

Filing Date:
2008-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
INNOVATIVE CONTROL SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
INTELIO TECHNOLOGIES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State