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 |
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