Search icon

ITC DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITC DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1958 (67 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 112572
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 115 EAST 57TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BOB SANITSKY Chief Executive Officer 9333 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
1996-09-04 1998-10-08 Address 9100 WILSHIRE BLVD, 6TH FL, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
1993-06-23 1996-09-04 Address 12711 VENTURA BOULEVARD, STUDIO CITY, CA, 91604, USA (Type of address: Chief Executive Officer)
1978-08-28 1993-06-23 Address 115 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-09-09 1989-07-27 Name ITC ENTERTAINMENT, INC.
1974-04-04 1978-08-28 Address 555 MADISON AVE., 18TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624800 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
981008002291 1998-10-08 BIENNIAL STATEMENT 1998-08-01
960904002454 1996-09-04 BIENNIAL STATEMENT 1996-08-01
000055001523 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930623002131 1993-06-23 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State