Search icon

IT INTERNATIONAL TELECOM USA, INC.

Company Details

Name: IT INTERNATIONAL TELECOM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1998 (26 years ago)
Date of dissolution: 08 Jul 2004
Entity Number: 2311460
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2941 FAIRVIEW PARK DR, STE 100, FALLS CHURCH, VA, United States, 22042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL E CHANDLER Chief Executive Officer C/O GENERAL DYNAMICS, 2941 FAIRVIEW PARK DR, STE 100, FALLS CHURCH, VA, United States, 22042

History

Start date End date Type Value
2000-10-27 2004-06-03 Address 5440 MILLSTREAM RD, 1-85 & MT HOPE CHURCH RD, MCLEANSVILLE, NC, 27301, USA (Type of address: Chief Executive Officer)
2000-10-27 2004-06-03 Address 5440 MILLSTREAM RD, 1-85 & MT HOPE CHURCH RD, MCLEANSVILLE, NC, 27301, USA (Type of address: Principal Executive Office)
2000-10-27 2001-10-09 Address 2711 CENTREVILLE RD, STE 40C, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
1998-10-29 2001-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-10-29 2000-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040708000254 2004-07-08 CERTIFICATE OF TERMINATION 2004-07-08
040603002315 2004-06-03 BIENNIAL STATEMENT 2002-10-01
011009000708 2001-10-09 CERTIFICATE OF CHANGE 2001-10-09
001027002040 2000-10-27 BIENNIAL STATEMENT 2000-10-01
000918000361 2000-09-18 CERTIFICATE OF AMENDMENT 2000-09-18
981029000637 1998-10-29 APPLICATION OF AUTHORITY 1998-10-29

Date of last update: 24 Feb 2025

Sources: New York Secretary of State