Name: | ITECH CONSULTING PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Branch of: | ITECH CONSULTING PARTNERS, LLC, Connecticut (Company Number 0588984) |
Entity Number: | 3054608 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 369 lexington avenue, 12th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
pick & zabicki llp | DOS Process Agent | 369 lexington avenue, 12th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2023-03-09 | Address | 8 WEDGEWOOD COURT, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
2004-05-18 | 2018-05-03 | Address | 30 CHURCH HILL ROAD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309002890 | 2023-03-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-08 |
220727001045 | 2022-07-27 | BIENNIAL STATEMENT | 2022-05-01 |
200514060175 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180503006586 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160518006300 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140505006168 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120503006457 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100514002178 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080428002601 | 2008-04-28 | BIENNIAL STATEMENT | 2008-05-01 |
060713002271 | 2006-07-13 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State