Name: | ITG GLOBAL PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 13 Nov 2019 |
Entity Number: | 3302144 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ITG, INC. | DOS Process Agent | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT GASSER | Chief Executive Officer | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2010-03-15 | Address | 380 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2010-03-15 | Address | 380 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-01-06 | 2010-03-15 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113000647 | 2019-11-13 | CERTIFICATE OF TERMINATION | 2019-11-13 |
120206002276 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100315002350 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080130003108 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060106000589 | 2006-01-06 | APPLICATION OF AUTHORITY | 2006-01-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State