Search icon

ICS CYBERNETICS, INC.

Headquarter

Company Details

Name: ICS CYBERNETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1982 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 799836
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 600 ONONDAGA SAVINGS, BK BLDG., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ICS CYBERNETICS, INC., FLORIDA P08352 FLORIDA

DOS Process Agent

Name Role Address
ICS CYBERNETICS, INC. DOS Process Agent 600 ONONDAGA SAVINGS, BK BLDG., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
DP-1432931 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A913158-4 1982-10-21 CERTIFICATE OF INCORPORATION 1982-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201219 Bankruptcy Appeals Rule 28 USC 158 1992-09-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-23
Termination Date 1993-01-21
Section 0158

Parties

Name ICS CYBERNETICS, INC.
Role Plaintiff
Name GEWICS HOLDING, A.G.
Role Defendant
8901313 Bankruptcy Appeals Rule 28 USC 158 1989-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1989-10-30
Termination Date 1989-12-01
Section 158

Parties

Name IN RE
Role Plaintiff
Name ICS CYBERNETICS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State