Search icon

ITT EDUCATIONAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITT EDUCATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1969 (56 years ago)
Entity Number: 276124
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 13000 N MERIDIAN ST, CARMEL, IN, United States, 46032
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN M MODANY Chief Executive Officer 13000 N MERIDIAN ST, CARMEL, IN, United States, 46032

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1TSL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
STEPHEN M. SOUTHWORTH

History

Start date End date Type Value
2003-06-06 2009-03-26 Address 13000 N MERIDIAN ST, CARMEL, IN, 46032, 1404, USA (Type of address: Chief Executive Officer)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-29 2003-06-06 Address 5975 CASTLE CREEK PKWY, NORTH DR, INDIANAPOLIS, IN, 46250, 0466, USA (Type of address: Chief Executive Officer)
1994-04-28 1997-04-29 Address 100 PLAZA DRIVE, SECAUCUS, NJ, 07096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-3821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150415006036 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130404006371 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110413002821 2011-04-13 BIENNIAL STATEMENT 2011-04-01

Court Cases

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MITCHUM
Party Role:
Plaintiff
Party Name:
ITT EDUCATIONAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LAUGHLIN-DENECKE
Party Role:
Plaintiff
Party Name:
ITT EDUCATIONAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State