Name: | ITX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1997 (28 years ago) |
Entity Number: | 2184151 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1 South Clinton Ave. Suite 900, Rochester, NY, United States, 14604 |
Shares Details
Shares issued 2000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RALPH DANDREA | Chief Executive Officer | 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, United States, 14604 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 1169 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 1 SOUTH CLINTON AVE. SUITE 900, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-10 | 2022-09-29 | Address | 1 SOUTH CLINTON AVE., SUITE 900, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000078 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220929017077 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210914001633 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
200210000116 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
190905060275 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State