ITT EDUCATIONAL SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
KEVIN M MODANY | Chief Executive Officer | 13000 N MERIDIAN ST, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State