Search icon

ALBANY INFORMATION TECHNOLOGY GROUP, LLC

Headquarter

Company Details

Name: ALBANY INFORMATION TECHNOLOGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753658
ZIP code: 12866
County: Albany
Place of Formation: New York
Activity Description: Albany ITG is a software engineering and staffing firm. The company creates custom software and mobile-first applications that drastically improve efficiency and accessibility. Albany ITG uses a collaborative, engineered-to-order approach which gives its clients software and application development solutions tailored to their exact needs and specifications.
Address: PO BOX 3549, SARATOGA SPRINGS, NY, United States, 12866

Contact Details

Phone +1 518-290-0405

Website http://albanyitg.com

Links between entities

Type Company Name Company Number State
Headquarter of ALBANY INFORMATION TECHNOLOGY GROUP, LLC, ILLINOIS LLC_02482118 ILLINOIS

DOS Process Agent

Name Role Address
C/O MICHAEL WOYTOWICH DOS Process Agent PO BOX 3549, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2016-05-09 2024-08-26 Address PO BOX 3549, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-05-22 2016-05-09 Address 5 TOM SAWYER DRIVE, WILTON, NY, 12831, USA (Type of address: Service of Process)
2002-04-11 2014-05-22 Address 19 HALFMOON EXECUTIVE, PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000392 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200410060139 2020-04-10 BIENNIAL STATEMENT 2020-04-01
190920060076 2019-09-20 BIENNIAL STATEMENT 2018-04-01
160509006199 2016-05-09 BIENNIAL STATEMENT 2016-04-01
140522006339 2014-05-22 BIENNIAL STATEMENT 2014-04-01
100416003600 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080410002059 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060405002098 2006-04-05 BIENNIAL STATEMENT 2006-04-01
020819000337 2002-08-19 AFFIDAVIT OF PUBLICATION 2002-08-19
020819000333 2002-08-19 AFFIDAVIT OF PUBLICATION 2002-08-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State