Search icon

INTERNATIONAL TELEVISION TRADING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL TELEVISION TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1966 (59 years ago)
Date of dissolution: 20 May 2016
Entity Number: 199091
ZIP code: 01258
County: New York
Place of Formation: New York
Address: 73 MAIN STREET / PO BOX 367, SOUTH EGREMONT, MA, United States, 01258
Principal Address: 185 WEST END AVENUE / APT 15L, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBBIE HALLIG Chief Executive Officer 73 MAIN STREET / PO BOX 367, SOUTH EGREMONT, MA, United States, 01258

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 MAIN STREET / PO BOX 367, SOUTH EGREMONT, MA, United States, 01258

History

Start date End date Type Value
2010-07-08 2014-06-09 Address 73 MAIN STREET / PO BOX 367, SOUTH EGREMONT, MA, 01258, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-08-09 Address 185 WEST END AVENUE / APT 15L, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-06-27 2010-07-08 Address 73 MAIN ST, PO BOX 367, SOUTH EGREMONT, MA, 01258, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-07-08 Address 185 WEST END AVE, APT 15L, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-06-29 2010-07-08 Address 185 WEST END AVE, APT 15L, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000688 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
140609006663 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120809002146 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100708002624 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080627002391 2008-06-27 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State