Search icon

INFORMATION TRANSFER, INC. OF HOLCOMB

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM A O'KEEFE JR DOS Process Agent 45 GLENWOOD RD, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
WILLIAM A O'KEEFE JR Chief Executive Officer 45 GLENWOOD RD, RIDGEWOOD, NJ, United States, 07450

History

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)

Filings

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