-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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