Name: | OUITHINC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2306261 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ITH, INC. |
Fictitious Name: | OUITHINC |
Address: | 521 W 47TH ST / #4A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREG KANCZES | DOS Process Agent | 521 W 47TH ST / #4A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREG KANCZES | Chief Executive Officer | 521 W 47TH ST / #4A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2022-09-27 | Address | 521 W 47TH ST / #4A, NEW YORK, NY, 10036, 2246, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2022-09-27 | Address | 521 W 47TH ST / #4A, NEW YORK, NY, 10036, 2246, USA (Type of address: Service of Process) |
1998-10-14 | 1998-10-14 | Name | ITH, INC. |
1998-10-14 | 2022-09-27 | Name | ITH, INC. |
1998-10-14 | 2000-11-28 | Address | 521 WEST 47TH STREET, SUITE 4A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220927003362 | 2022-09-26 | CERTIFICATE OF PAYMENT OF TAXES | 2022-09-26 |
DP-1629497 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
001128002707 | 2000-11-28 | BIENNIAL STATEMENT | 2000-10-01 |
981014000115 | 1998-10-14 | APPLICATION OF AUTHORITY | 1998-10-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State