Search icon

IDAS AMERICA LTD.

Company Details

Name: IDAS AMERICA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1981 (44 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 715912
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094
Principal Address: 115 ROXBURY PARK, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MCCOLLUM STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RYOKICHI KATANO Chief Executive Officer 115 ROXBURY PARK, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1981-08-11 1995-04-03 Address LOCKVIEW PLAZA, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000114 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
070817002868 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051005002407 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030724002795 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010808002667 2001-08-08 BIENNIAL STATEMENT 2001-08-01

Trademarks Section

Serial Number:
73409867
Mark:
IDAS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-01-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
IDAS

Goods And Services

For:
Medical Infusion Sets, Medical Transfusion Sets
First Use:
1981-08-16
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State