Search icon

ITR VENTURES, INC.

Company Details

Name: ITR VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194463
ZIP code: 14814
County: Steuben
Place of Formation: New York
Address: 102 OLCOTT ROAD N, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES A MILLER DOS Process Agent 102 OLCOTT ROAD N, BIG FLATS, NY, United States, 14814

Chief Executive Officer

Name Role Address
JAMES P MILLER Chief Executive Officer 102 OLCOTT ROAD N, BIG FLATS, NY, United States, 14814

History

Start date End date Type Value
2013-10-08 2013-10-16 Address 102 OLCOTT ROAD NORTH, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
2009-03-24 2013-10-16 Address 11 WATER ST, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2009-03-24 2013-10-16 Address 11 WATER ST, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
2009-03-24 2013-10-08 Address 11 WATER STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
2007-04-13 2009-03-24 Address 18 WATER ST, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
2007-04-13 2009-03-24 Address 18 WATER ST, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
2005-04-21 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-21 2009-03-24 Address 18 WATER STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512003453 2022-05-12 BIENNIAL STATEMENT 2021-04-01
131016002254 2013-10-16 BIENNIAL STATEMENT 2013-04-01
131008000142 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
090324002437 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070413002758 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050429000590 2005-04-29 CERTIFICATE OF AMENDMENT 2005-04-29
050421000640 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State