Name: | NETWORK INFORMATION TECHNOLOGIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1994 (31 years ago) |
Entity Number: | 1821689 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 OAK TREE LA, SANDS POINT, NY, United States, 11050 |
Address: | 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S LESTER, ESQ COOPERMAN LESTER & MILLER, PC | DOS Process Agent | 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MARC GROSSMAN | Chief Executive Officer | PO BOX 614, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2020-05-19 | Address | 65 ROOSEVELT AVE, #107, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2020-05-19 | Address | 65 ROOSEVELT AVE, #107, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2018-01-03 | Address | 65 ROOSEVELT AVE, #101, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2018-01-03 | Address | 65 ROOSEVELT AVE, #101, VALLEY STREAM, NY, 11581, 1106, USA (Type of address: Principal Executive Office) |
1994-05-18 | 2020-05-19 | Address | 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060007 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180501006108 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
180103006527 | 2018-01-03 | BIENNIAL STATEMENT | 2016-05-01 |
120503006058 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100524002652 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State