Name: | ITC SERVICE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2000 (24 years ago) |
Date of dissolution: | 10 Oct 2024 |
Entity Number: | 2577089 |
ZIP code: | 95667 |
County: | New York |
Place of Formation: | California |
Principal Address: | 7777 GREENBACK LANE, SUITE 201, CITRUS HEIGHTS, CA, United States, 95610 |
Address: | 1140 cold springs rd, PLACERVILLE, CA, United States, 95667 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1140 cold springs rd, PLACERVILLE, CA, United States, 95667 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY S. SAUER | Chief Executive Officer | 7777 GREENBACK LANE, SUITE 201, CITRUS HEIGHTS, CA, United States, 95610 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2024-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2024-12-13 | Address | 7777 GREENBACK LANE, SUITE 201, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2016-11-01 | Address | 2040 ASHRIDGE WAY, GRANITE BAY, CA, 95746, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2010-11-08 | Address | 6939 SUNRISE BLVD / SUITE 109, CITRUS HEIGHTS, CA, 95616, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213000083 | 2024-10-10 | SURRENDER OF AUTHORITY | 2024-10-10 |
181101007646 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007672 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
130117006195 | 2013-01-17 | BIENNIAL STATEMENT | 2012-11-01 |
101108002953 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081112002649 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061121000082 | 2006-11-21 | CERTIFICATE OF AMENDMENT | 2006-11-21 |
061109002362 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041214003078 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021209002063 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State