Name: | INFORMATION TRANSFER, INC. OF HOLCOMB |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 365799 |
ZIP code: | 07450 |
County: | Ontario |
Place of Formation: | New York |
Address: | 45 GLENWOOD RD, RIDGEWOOD, NJ, United States, 07450 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A O'KEEFE JR | DOS Process Agent | 45 GLENWOOD RD, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
WILLIAM A O'KEEFE JR | Chief Executive Officer | 45 GLENWOOD RD, RIDGEWOOD, NJ, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-26 | 2001-04-12 | Address | 100 BLOOMFIELD INDUSTRIAL PK, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2001-04-12 | Address | 100 BLOOMFIELD INDUSTRIAL PK, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2001-04-12 | Address | 100 BLOOMFIELD INDUSTRIAL PK, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
1999-01-26 | 1999-01-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5000 |
1999-01-26 | 1999-01-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1995-06-26 | 1999-03-26 | Address | DAVID V HESSLER, 4R E. MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1999-03-26 | Address | 4R E. MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 1999-03-26 | Address | DAVID V HESSLER, 4R E. MAIN ST, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
1975-04-23 | 1989-05-19 | Name | INFORMATION TRANSFER INDUSTRIAL, INC. |
1975-03-26 | 1995-06-26 | Address | 25 E. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061024032 | 2006-10-24 | ASSUMED NAME LLC INITIAL FILING | 2006-10-24 |
DP-1653584 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010412002404 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
990326002462 | 1999-03-26 | BIENNIAL STATEMENT | 1999-03-01 |
990126000177 | 1999-01-26 | CERTIFICATE OF AMENDMENT | 1999-01-26 |
950626002209 | 1995-06-26 | BIENNIAL STATEMENT | 1994-03-01 |
C013032-3 | 1989-05-19 | CERTIFICATE OF AMENDMENT | 1989-05-19 |
B576411-4 | 1987-12-08 | CERTIFICATE OF AMENDMENT | 1987-12-08 |
B416383-4 | 1986-10-24 | CERTIFICATE OF AMENDMENT | 1986-10-24 |
A228720-5 | 1975-04-23 | CERTIFICATE OF AMENDMENT | 1975-04-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State