Search icon

STRATEGIS CORPORATION

Company Details

Name: STRATEGIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1965 (60 years ago)
Date of dissolution: 15 Apr 2020
Entity Number: 189560
ZIP code: 14095
County: Erie
Place of Formation: New York
Address: PO BOX 490 429 PINE STREET, LOCKPORT, NY, United States, 14095
Principal Address: 11 EUCLID AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 490 429 PINE STREET, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
JOHN E. MCINTOSH, JR. Chief Executive Officer 11 EUCLID AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1965-07-28 1993-03-31 Address 5813 MAIN ST., AMHERST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415000791 2020-04-15 CERTIFICATE OF DISSOLUTION 2020-04-15
190701060517 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006676 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006563 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006448 2013-07-16 BIENNIAL STATEMENT 2013-07-01

Trademarks Section

Serial Number:
74667170
Mark:
STRATEGIS CORPORATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1995-04-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
STRATEGIS CORPORATION

Goods And Services

For:
geographic information systems (G.I.S.) desktop mapping software and mapping services including geographic information systems, topographical, planimetric, photogrammetric, and orthophoto, etc.
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State