Search icon

IT USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1987096
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PL S, 5TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ALESSANDRO PALADORI Chief Executive Officer 17 BATTERY PL S, 5TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2008-09-12 2010-05-05 Address 17 BATTERY PL S, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2008-09-12 2010-05-05 Address 17 BATTERY PL S, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-05-16 2016-04-13 Address ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-01-22 2006-05-16 Address C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-01-23 2008-09-12 Address 85 5TH AVE 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160413000940 2016-04-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-04-13
100505002060 2010-05-05 BIENNIAL STATEMENT 2010-01-01
080912002310 2008-09-12 BIENNIAL STATEMENT 2008-01-01
070206002778 2007-02-06 BIENNIAL STATEMENT 2006-01-01
060516001242 2006-05-16 CERTIFICATE OF CHANGE 2006-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State