Name: | INTEGRATED TREATMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2001 (24 years ago) |
Entity Number: | 2658869 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Address: | 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDITH BRENNER | Chief Executive Officer | 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2009-07-16 | Address | 1547 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2009-07-16 | Address | 1547 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2001-07-10 | 2008-07-30 | Address | 1547 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060184 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
150713006200 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130710006492 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
130122000133 | 2013-01-22 | CERTIFICATE OF AMENDMENT | 2013-01-22 |
110728003416 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State