Search icon

INTERNATIONAL TRANSACTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER RIVA Chief Executive Officer PO BOX 97, WASSAIC, NM, United States, 12592

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ PC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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

Filings

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