Name: | ITECONOMY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2000 (25 years ago) |
Date of dissolution: | 10 Feb 2009 |
Entity Number: | 2485101 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 W 51ST ST, SUITE 2006, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUZO KUMASAKA | Chief Executive Officer | 150 W 51ST ST, SUITE 2006, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W 51ST ST, SUITE 2006, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2002-03-08 | Address | 157 FINMOR DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090210000931 | 2009-02-10 | CERTIFICATE OF DISSOLUTION | 2009-02-10 |
080331003077 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060403002593 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040514002172 | 2004-05-14 | BIENNIAL STATEMENT | 2004-03-01 |
020308002655 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000313000959 | 2000-03-13 | CERTIFICATE OF INCORPORATION | 2000-03-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State