INFANT & TODDLER INTERVENTIONISTS, INC.

Name: | INFANT & TODDLER INTERVENTIONISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2017 |
Entity Number: | 2166932 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
PATRICIA M BYRNE | Chief Executive Officer | 100 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2003-06-27 | Address | 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1999-07-22 | 2003-06-27 | Address | 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1999-07-22 | 2003-06-27 | Address | 241 HARVARD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1997-07-30 | 1999-07-22 | Address | 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000190 | 2017-06-29 | CERTIFICATE OF DISSOLUTION | 2017-06-29 |
150702006220 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708007323 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110804002833 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090629002047 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State