Name: | INTERACTIVE THERAPY GROUP CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 09 Jul 2019 |
Entity Number: | 2007922 |
ZIP code: | 10036 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | ONE JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Address: | WILK AUSLANDER LLP, 1515 BROADWAY / 43RD FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERACTIVE THERAPY GROUP CONSULTANTS, INC., CONNECTICUT | 0941523 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GARY GELMAN C/O AMERICAN LEARNING CORPORATION | Chief Executive Officer | ONE JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JOEL I FRANK ESQ | DOS Process Agent | WILK AUSLANDER LLP, 1515 BROADWAY / 43RD FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-19 | 2012-05-07 | Address | C/O AMERICAN CLAIMS EVALUATION, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2008-09-19 | 2012-05-07 | Address | ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2008-09-19 | 2012-05-07 | Address | SILLER WILK LLP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-16 | 2008-09-19 | Address | 313 EAST WILLOW STREET, SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2002-02-25 | 2008-09-19 | Address | JOHN M. TORRENS, 4615 NORTH ST, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
2002-02-25 | 2002-10-16 | Address | JOHN M. TORRENS, 4615 NORTH ST, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2002-02-25 | 2008-09-19 | Address | 4615 NORTH ST, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1999-12-31 | 2002-02-25 | Address | 204 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1998-03-10 | 2002-02-25 | Address | 4615 NORTH ST, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2002-02-25 | Address | 4615 NORTH ST, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709000389 | 2019-07-09 | CERTIFICATE OF DISSOLUTION | 2019-07-09 |
180302006302 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170629006023 | 2017-06-29 | BIENNIAL STATEMENT | 2016-03-01 |
140605002157 | 2014-06-05 | BIENNIAL STATEMENT | 2014-03-01 |
120507002364 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100518002697 | 2010-05-18 | BIENNIAL STATEMENT | 2010-03-01 |
080919002551 | 2008-09-19 | BIENNIAL STATEMENT | 2008-03-01 |
060331002692 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
051110000057 | 2005-11-10 | CERTIFICATE OF AMENDMENT | 2005-11-10 |
040304002434 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State