Search icon

IT NETWORK CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IT NETWORK CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 30 Jun 2016
Entity Number: 1467752
ZIP code: 38689
County: Suffolk
Place of Formation: New York
Address: 1801 MARINER DR, 13, TARPON SPRINGS, FL, United States, 38689
Principal Address: 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN M FLAHERTY Chief Executive Officer 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
C FLAHERTY DOS Process Agent 1801 MARINER DR, 13, TARPON SPRINGS, FL, United States, 38689

Links between entities

Type:
Headquarter of
Company Number:
F09000000069
State:
FLORIDA
Type:
Headquarter of
Company Number:
0747083
State:
CONNECTICUT

History

Start date End date Type Value
2010-08-31 2012-09-11 Address 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-07-28 2010-08-31 Address 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-07-28 2010-08-31 Address 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2006-07-28 2010-08-31 Address 1019 FT. SALONGA RD, SUITE 10-107, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-08-02 2006-07-28 Address 1019 FT SALONGA RD, STE 107, NORTHPORT, NY, 11768, 2270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160630000375 2016-06-30 CERTIFICATE OF DISSOLUTION 2016-06-30
120911002111 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100831003001 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080825003606 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060728002567 2006-07-28 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State