Name: | ITI MARKETING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1996 (29 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1996790 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 902 N 91ST PLZ, OMAHA, NE, United States, 68114 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LEE MITCHELL | Chief Executive Officer | GOLDER THOMA CRESSEY RAUNER, 6100 SEARS TOWERS, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-05 | 1998-09-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410802 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
980908000336 | 1998-09-08 | CERTIFICATE OF CHANGE | 1998-09-08 |
980304002361 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
960205000025 | 1996-02-05 | APPLICATION OF AUTHORITY | 1996-02-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State