Search icon

ITI MANUFACTURING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W 38TH ST, RM 810, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANDREW REED Chief Executive Officer 330 W 38TH ST / ROOM 810, NEW YORK, NY, United States, 10018

History

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)

Filings

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