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

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

Links between entities

Type:
Headquarter of
Company Number:
0941523
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1609032937

Authorized Person:

Name:
MR. JARED BAUER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
6462308185

History

Start date End date Type Value
2008-09-19 2012-05-07 Address SILLER WILK LLP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
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)
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)

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State