Name: | INTERNATIONAL TRANSACTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597418 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 28 Alope Way, WASSAIC, NM, United States, 12592 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER RIVA | Chief Executive Officer | PO BOX 97, WASSAIC, NM, United States, 12592 |
Name | Role | Address |
---|---|---|
FRANKFURT KURNIT KLEIN & SELZ PC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | PO BOX 420, WASSAIC, NY, 12592, 0420, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | PO BOX 97, WASSAIC, NM, 12592, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2025-03-17 | Address | PO BOX 420, WASSAIC, NY, 12592, 0420, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2025-03-17 | Address | DEAN NICYPER, ESQ., 1 LIBERTY PLAZA, NEW YORK, NY, 10006, 1404, USA (Type of address: Service of Process) |
2001-01-24 | 2003-01-15 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, 1404, USA (Type of address: Service of Process) |
2001-01-24 | 2025-03-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001836 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
050307002812 | 2005-03-07 | BIENNIAL STATEMENT | 2005-01-01 |
030115002540 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010124000053 | 2001-01-24 | CERTIFICATE OF INCORPORATION | 2001-01-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State