Name: | ITS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 1895995 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 211 HECTOR ST, ITHACA, NY, United States, 14850 |
Principal Address: | 153 FERGUSON RD, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 HECTOR ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
NORMAN GUSTAFSON | Chief Executive Officer | 211 HECTOR ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2001-04-23 | Address | 658 RIDGE RD., LANSING, NY, 14882, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2001-04-23 | Address | 658 RIDGE RD., LANSING, NY, 14882, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2001-04-23 | Address | 658 RIDGE ROAD, LANSING, NY, 14882, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222000566 | 2008-12-22 | CERTIFICATE OF MERGER | 2009-01-01 |
050310002152 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030211002346 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010423002513 | 2001-04-23 | BIENNIAL STATEMENT | 2001-02-01 |
990302002217 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State