IT BUILDERS, INC.

Name: | IT BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852390 |
ZIP code: | 18104 |
County: | Kings |
Place of Formation: | New York |
Address: | 4905 W Tilghman St, Suite 300, Allentown, PA, United States, 18104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARBAND MANN | Chief Executive Officer | 4905 W TILGHMAN ST, SUITE 300, ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4905 W Tilghman St, Suite 300, Allentown, PA, United States, 18104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 4905 W TILGHMAN ST, SUITE 300, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 1505 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2024-05-29 | Address | 1505 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-02-07 | 2024-05-29 | Address | 1505 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2009-01-30 | 2013-02-07 | Address | 32 BROADWAY STE 204`, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004540 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
130207002329 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
090130003353 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070105002879 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050303002260 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State