Search icon

IT2 TREASURY SOLUTIONS LIMITED

Company Details

Name: IT2 TREASURY SOLUTIONS LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2007 (17 years ago)
Date of dissolution: 05 Oct 2011
Entity Number: 3601442
ZIP code: 48236
County: New York
Place of Formation: United Kingdom
Address: 20902 MACK AVENUE SUITE 206, GROSSE POINTE WOODS, MI, United States, 48236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20902 MACK AVENUE SUITE 206, GROSSE POINTE WOODS, MI, United States, 48236

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-12-05 2011-10-05 Address EDWARDS ANGELL PALMER & DODGE, 111 HUNTINGTON AVENUE, BOSTON, MA, 02199, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111005000889 2011-10-05 SURRENDER OF AUTHORITY 2011-10-05
071205000632 2007-12-05 APPLICATION OF AUTHORITY 2007-12-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708052 Other Contract Actions 2017-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-19
Termination Date 2019-04-01
Date Issue Joined 2017-12-26
Pretrial Conference Date 2018-01-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name IT2 TREASURY SOLUTIONS LIMITED
Role Plaintiff
Name ABBOTT LABORATORIES
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State