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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1TSL8 | Active | Non-Manufacturer | 2001-05-02 | 2024-03-09 | No data | No data | |||||||||||||||
|
POC | STEPHEN M. SOUTHWORTH |
Phone | +1 315-461-8000 |
Fax | +1 315-461-8008 |
Address | 235 GREENFIELD PKWY, LIVERPOOL, NY, 13088 6651, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 |
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: Service of Process) |
1999-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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) |
1993-03-02 | 1994-04-28 | Address | 100 PLAZA DR, SECAUCUS, NJ, 07096, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2003-06-06 | Address | 5975 CASTLE CREEK PARKWAY, NORTH DR, INDIANOPOLIS, IN, 46250, 0466, USA (Type of address: Principal Executive Office) |
1986-10-22 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-22 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-12-31 | 1986-10-22 | Address | 55 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
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 |
090326002102 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070406002443 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
20060818040 | 2006-08-18 | ASSUMED NAME CORP INITIAL FILING | 2006-08-18 |
050701002724 | 2005-07-01 | BIENNIAL STATEMENT | 2005-04-01 |
030606002634 | 2003-06-06 | BIENNIAL STATEMENT | 2003-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100178 | Civil Rights Employment | 2011-02-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MITCHUM |
Role | Plaintiff |
Name | ITT EDUCATIONAL SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-11-06 |
Termination Date | 2011-03-25 |
Date Issue Joined | 2007-12-07 |
Pretrial Conference Date | 2008-02-21 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | LAUGHLIN-DENECKE |
Role | Plaintiff |
Name | ITT EDUCATIONAL SERVICES, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State