Search icon

INTERNATIONAL CUBE CORPORATION

Company Details

Name: INTERNATIONAL CUBE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1977 (48 years ago)
Date of dissolution: 27 Jul 1990
Entity Number: 427075
ZIP code: 13214
County: Oswego
Place of Formation: Delaware
Address: 6761 THOMPSON RD, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
INTERNATIONAL CUBE CORPORATION DOS Process Agent 6761 THOMPSON RD, DEWITT, NY, United States, 13214

Agent

Name Role Address
JOHN WITHERS Agent 6761 THOMPSON RD, DEWITT, NY

History

Start date End date Type Value
1977-03-14 1979-11-09 Address 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-03-14 1979-11-09 Address 122 E. 42ND ST, SUITE 1754, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141218014 2014-12-18 ASSUMED NAME CORP INITIAL FILING 2014-12-18
C167738-4 1990-07-27 CERTIFICATE OF MERGER 1990-07-27
A620317-3 1979-11-09 CERTIFICATE OF AMENDMENT 1979-11-09
A384794-5 1977-03-14 APPLICATION OF AUTHORITY 1977-03-14

Trademarks Section

Serial Number:
73663215
Mark:
TIX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-05-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TIX

Goods And Services

For:
ADHESIVE-BACKED NOTE PADS
First Use:
1987-01-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73350806
Mark:
CREATE-A-CUBE
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:
1982-02-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CREATE-A-CUBE

Goods And Services

For:
Cube-Shaped Memo Pads
First Use:
1981-10-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73350807
Mark:
NOTE CAN
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:
1982-02-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NOTE CAN

Goods And Services

For:
Memo Pads
First Use:
1977-02-15
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73350805
Mark:
CUBE WEST
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:
1982-02-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CUBE WEST

Goods And Services

For:
Cube-Shaped Note Pads
First Use:
1977-10-01
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73119463
Mark:
NOTE CAN
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. 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:
1977-03-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NOTE CAN

Goods And Services

For:
MEMO PADS
First Use:
1977-02-15
International Classes:
016 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-20
Type:
Planned
Address:
6759 THOMPSON ROADORTH, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
6759 THOMPSON RD. NORTH, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State