Search icon

ITACON CORP.

Company Details

Name: ITACON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1941867
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE ST 4TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIOVANNI DI GIULIO DOS Process Agent 419 LAFAYETTE ST 4TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GIOVANNI DI GIULIO Chief Executive Officer 419 LAFAYETTE ST 4TH FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-07-24 2005-12-29 Address 17 LITTLE WEST 12TH ST, SUITE 304A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2003-07-24 2005-12-29 Address 17 LITTLE WEST 12TH ST, SUITE 304A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-07-24 2005-12-29 Address 17 LITTLE WEST 12TH ST, SUITE 304A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-07-18 2003-07-24 Address 11 E 31ST ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-07-24 Address 11 E 31ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-18 2003-07-24 Address 44 E 12TH ST, APT 5A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-07-25 1997-07-18 Address 44 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835280 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051229002627 2005-12-29 BIENNIAL STATEMENT 2005-07-01
030724002691 2003-07-24 BIENNIAL STATEMENT 2003-07-01
020117002214 2002-01-17 BIENNIAL STATEMENT 2001-07-01
970718002759 1997-07-18 BIENNIAL STATEMENT 1997-07-01
950725000009 1995-07-25 CERTIFICATE OF INCORPORATION 1995-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004746 Employee Retirement Income Security Act (ERISA) 2010-06-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-17
Termination Date 2010-07-30
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name ITACON CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State