Search icon

ITECH PLUS INC.

Company Details

Name: ITECH PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700485
ZIP code: 11374
County: Queens
Place of Formation: New York
Activity Description: Itech Plus Inc. provides IT consulting, training solutions, as well as payment processing system to private and public entities. In addition, Itech Plus Inc. offers full service of contract staffing and project management services.
Address: 88-20 62ND DR., REGO PARK, NY, United States, 11374

Contact Details

Phone +1 646-250-6786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7KRTH7RYPJ3 2022-06-26 21311 RICHLAND AVE, OAKLAND GARDENS, NY, 11364, 3545, USA 200 E 57 ST, 10H, NEW YORK, NY, 10022, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-03-28
Entity Start Date 2001-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHLOE SUN
Role PRESIDENT
Address 200 E 57 ST, 10H, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name CHLOE SUN
Role PRESIDENT
Address 200 E 57 ST, 10H, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JIHAI QIU Chief Executive Officer 88-20 62ND DR., REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-20 62ND DR., REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2001-11-19 2003-11-03 Address 88-20 62 DR., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031103002030 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011119000410 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

Date of last update: 28 Apr 2025

Sources: New York Secretary of State