ITHACO SPACE SYSTEMS, INC.

Name: | ITHACO SPACE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010313 |
ZIP code: | 14850 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 950 DANBY ROAD, ITHACA, NY, United States, 14850 |
Principal Address: | 950 DANBY RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 DANBY ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THOMAS C BERGERON | Chief Executive Officer | 7 TECHNOLOGY PARK DRIVE, WESTFORD, MA, United States, 01886 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2012-04-27 | Address | 5 OMNI WAY, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2010-08-17 | Address | 100 WOOSTER HEIGHTS RD, DANBURY, NY, 06810, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2008-02-20 | Address | 660 GULTUR CT NE, ALBUQUERQUE, NM, 87109, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2000-08-11 | Address | 950 DANBY RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1996-03-15 | 1998-05-07 | Address | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427002694 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100817002411 | 2010-08-17 | BIENNIAL STATEMENT | 2010-03-01 |
080220002088 | 2008-02-20 | BIENNIAL STATEMENT | 2008-03-01 |
060217000001 | 2006-02-17 | ERRONEOUS ENTRY | 2006-02-17 |
DP-1517367 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State