Search icon

ITL-INFO, INC.

Company Details

Name: ITL-INFO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1990 (34 years ago)
Date of dissolution: 28 Dec 1995
Entity Number: 1492538
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 200 GLASTONBURY BLVD., GLASTONBURY, CT, United States, 06033
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SANDRA HANSON Chief Executive Officer 200 GLASTONBURY BOULEVARD, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
1993-03-05 1994-01-11 Address 200 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
1990-12-03 1993-03-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951228000577 1995-12-28 CERTIFICATE OF TERMINATION 1995-12-28
940111002911 1994-01-11 BIENNIAL STATEMENT 1993-12-01
930305002380 1993-03-05 BIENNIAL STATEMENT 1992-12-01
901203000341 1990-12-03 APPLICATION OF AUTHORITY 1990-12-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State