Search icon

ITAC ENGINEERS, P.C.

Company Details

Name: ITAC ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (17 years ago)
Entity Number: 3579736
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5540 Centerview Dr., Suite 100, RALEIGH, NC, United States, 27606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRUCE SHANNON Chief Executive Officer 5540 CENTERVIEW DR., SUITE 100, RALEIGH, NC, United States, 27606

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 3100 SMOKETREE COURT, SUITE 800, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 5540 CENTERVIEW DR., SUITE 100, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-04 Address 3100 SMOKETREE COURT, SUITE 800, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2019-10-03 Address 3100 SMOKETREE COURT, SUITE 80, RALEIGH, NC, 27604, USA (Type of address: Principal Executive Office)
2017-10-02 2019-10-03 Address 3100 SMOKETREE COURT, SUITE 80, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2017-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-22 2017-10-02 Address 321 DEVONHALL LANE, CARY, NC, 27518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004000020 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211028000710 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191003060303 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-48206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006600 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170215000330 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
160422002039 2016-04-22 BIENNIAL STATEMENT 2015-10-01
151210000367 2015-12-10 CERTIFICATE OF CHANGE 2015-12-10
071012001072 2007-10-12 APPLICATION OF AUTHORITY 2007-10-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State