Name: | ITT COMMERCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1971 (54 years ago) |
Date of dissolution: | 22 Apr 2003 |
Entity Number: | 303319 |
ZIP code: | 80916 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4410 E FOUNTAIN BLVD, COLORADO SPRINGS, CO, United States, 80916 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES L CAMERON | Chief Executive Officer | 4410 E FOUNTAIN BLVD, COLORADO SPRINGS, CO, United States, 80916 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4410 E FOUNTAIN BLVD, COLORADO SPRINGS, CO, United States, 80916 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2003-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2003-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-02-10 | 2001-02-16 | Address | 4410 E. FOUNTAIN BOULEVARD, COLORADO SPRINGS, CO, 80916, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 2001-02-16 | Address | 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1999-02-10 | Address | ONE GATEWAY PLAZA, 1330 INVERNESS DRIVE, COLORADO SPRINGS, CO, 80935, 5012, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1997-03-25 | Address | ONE GATEWAY PLAZA, 1330 INVERNESS DRIVE, COLORADO SPRINGS, CO, 80935, 5012, USA (Type of address: Principal Executive Office) |
1986-10-15 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-15 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-08-06 | 1986-10-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-08-06 | 1986-10-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030422000294 | 2003-04-22 | SURRENDER OF AUTHORITY | 2003-04-22 |
030224002592 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
C309522-2 | 2001-11-28 | ASSUMED NAME CORP INITIAL FILING | 2001-11-28 |
010216002271 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
991029000841 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990210002561 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970325002400 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
940316002542 | 1994-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
930408002447 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
B412489-2 | 1986-10-15 | CERTIFICATE OF AMENDMENT | 1986-10-15 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State