Search icon

INTERACTIVE THERAPY GROUP CONSULTANTS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERACTIVE THERAPY GROUP CONSULTANTS, INC., CONNECTICUT 0941523 CONNECTICUT

Chief Executive Officer

Name Role Address
GARY GELMAN C/O AMERICAN LEARNING CORPORATION Chief Executive Officer ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JOEL I FRANK ESQ DOS Process Agent WILK AUSLANDER LLP, 1515 BROADWAY / 43RD FLR, NEW YORK, NY, United States, 10036

History

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)

Filings

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