Name: | ITSP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1999 (26 years ago) |
Entity Number: | 2436935 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 143 HUGHES PL., ALBERTSON, NY, United States, 11507 |
Principal Address: | 143 HUGHES PL, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 HUGHES PL., ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
IRINA ROZENBERG | Chief Executive Officer | 143 HUGHES PL, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 143 HUGHES PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Address | 143 HUGHES PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-04-11 | Address | 143 HUGHES PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-04-11 | Address | 143 HUGHES PL., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001850 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
240404003991 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
191101060626 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006668 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007920 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State