Search icon

ITL (USA) LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: ITL (USA) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2015
Entity Number: 1834810
ZIP code: 19803
County: Rockland
Place of Formation: Delaware
Address: 103 FOULK ROAD SUITE 202, WILMINGTON, DE, United States, 19803
Principal Address: 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENIS FAUCHER Chief Executive Officer 103 FOULK ROAD, SUITE 202, WILMINGTON, DE, United States, 19803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 FOULK ROAD SUITE 202, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
2010-05-07 2015-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-07 2015-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-27 2010-09-01 Address 1 BLUE HILL PLAZA / BOX 1588, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Chief Executive Officer)
2000-07-18 2010-09-01 Address 1 BLUE HILL PLAZA, BOX 1588, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Principal Executive Office)
1999-10-29 2010-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150921000690 2015-09-21 SURRENDER OF AUTHORITY 2015-09-21
140701006996 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006309 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100901002632 2010-09-01 BIENNIAL STATEMENT 2010-07-01
100507000897 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State