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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALBANY INFORMATION TECHNOLOGY GROUP, LLC, ILLINOIS | LLC_02482118 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O MICHAEL WOYTOWICH | DOS Process Agent | PO BOX 3549, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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