Search icon

ITS GROUP, INC.

Company Details

Name: ITS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1995 (30 years ago)
Date of dissolution: 01 Jan 2009
Entity Number: 1895995
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 211 HECTOR ST, ITHACA, NY, United States, 14850
Principal Address: 153 FERGUSON RD, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 HECTOR ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
NORMAN GUSTAFSON Chief Executive Officer 211 HECTOR ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1997-04-02 2001-04-23 Address 658 RIDGE RD., LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
1997-04-02 2001-04-23 Address 658 RIDGE RD., LANSING, NY, 14882, USA (Type of address: Principal Executive Office)
1995-02-17 2001-04-23 Address 658 RIDGE ROAD, LANSING, NY, 14882, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081222000566 2008-12-22 CERTIFICATE OF MERGER 2009-01-01
050310002152 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030211002346 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010423002513 2001-04-23 BIENNIAL STATEMENT 2001-02-01
990302002217 1999-03-02 BIENNIAL STATEMENT 1999-02-01

Trademarks Section

Serial Number:
73152943
Mark:
INFOR MED
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:
1977-12-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INFOR MED

Goods And Services

For:
MEDICAL AND PHARMACEUTICAL NEWSLETTER
First Use:
1970-01-21
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State