Name: | ITI MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2286309 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 330 W 38TH ST, NEW YORK, NY, United States, 10018 |
Address: | 330 W 38TH ST, RM 810, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 W 38TH ST, RM 810, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANDREW REED | Chief Executive Officer | 330 W 38TH ST / ROOM 810, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2004-09-14 | Address | 330 W 38TH ST, RM 810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-10-21 | Address | 175 EAST 92ND STREET APT. 2B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-10-21 | Address | 330 WEST 38TH STREET, SUITE 810, NEW YORK, NY, 10018, 2999, USA (Type of address: Principal Executive Office) |
1998-08-06 | 2002-10-21 | Address | 330 WEST 38TH STREET, STE 810, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832092 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
040914002147 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
021021002181 | 2002-10-21 | BIENNIAL STATEMENT | 2002-08-01 |
000821002267 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980806000167 | 1998-08-06 | APPLICATION OF AUTHORITY | 1998-08-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State