INTEGRATED TECHNICAL CONSULTANTS LLC

Name: | INTEGRATED TECHNICAL CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2006 (19 years ago) |
Entity Number: | 3443771 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1645B JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREG OHANESSIAN | DOS Process Agent | 1645B JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2016-11-29 | Address | 39 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-10-27 | 2011-08-24 | Address | 3-1 PARK PLAZA #134, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2006-11-30 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-30 | 2008-10-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161129006140 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
121108006235 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
120607000371 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
110824000103 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State