Name: | ITT INFORMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1965 (60 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 186273 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1330 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GERALD C CROTTY | Chief Executive Officer | 1330 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1997-06-13 | Address | 100 PLAZA DRIVE, SECAUCUS, NJ, 07096, 0002, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-24 | 1997-06-13 | Address | 100 PLAZA DRIVE, SECAUCUS, NJ, 07096, 0002, USA (Type of address: Principal Executive Office) |
1986-07-07 | 1992-11-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-07 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629498 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
991029000955 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
970613002339 | 1997-06-13 | BIENNIAL STATEMENT | 1997-04-01 |
951006000354 | 1995-10-06 | CERTIFICATE OF AMENDMENT | 1995-10-06 |
930917003031 | 1993-09-17 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State