Search icon

ITIM CORP.

Company Details

Name: ITIM CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1723240
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 70 E 55TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RORY B RIGGS Chief Executive Officer 70 E 55TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 E 55TH ST, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-10 1995-10-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-03 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1734557 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
970603002649 1997-06-03 BIENNIAL STATEMENT 1997-05-01
951006002143 1995-10-06 BIENNIAL STATEMENT 1995-05-01
950310000675 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
930503000277 1993-05-03 APPLICATION OF AUTHORITY 1993-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State