Search icon

ITA GROUP, INC

Company Details

Name: ITA GROUP, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266449
ZIP code: 12205
County: Westchester
Place of Formation: Iowa
Principal Address: 4600 WESTOWN PARKWAY, WEST DES MOINES, IA, United States, 50266
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
BRENT VANDER WAAL Chief Executive Officer 4600 WESTOWN PARKWAY, WEST DES MOINES, IA, United States, 50266

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 4600 WESTOWN PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2017-10-02 2023-10-23 Address 4600 WESTOWN PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2016-06-16 2023-10-23 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-06-16 2023-10-23 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-12-02 2017-10-02 Address 4600 WESTOWN PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231023000843 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211001004149 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191021060265 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171002006168 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160616000912 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State