Name: | INTERNATIONAL TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1966 (59 years ago) |
Entity Number: | 194044 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SCHAPOWAL | Chief Executive Officer | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
JEAN SCHAPOWAL | Agent | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2024-01-01 | Address | 169 DARTMOUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041559 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230614003433 | 2023-06-14 | BIENNIAL STATEMENT | 2022-01-01 |
211209003158 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
170126002026 | 2017-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
160115000222 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State