Name: | IT ON CALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2007 (17 years ago) |
Entity Number: | 3587511 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Principal Address: | 75 S BROADWAY, 4TH FLOOR #1013, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMAL BELL | Chief Executive Officer | 75 S BROADWAY, 4TH FLOOR #1013, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 75 S BROADWAY, 4TH FLOOR #1013, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 625 GRAMATAN AVE, UNIT 3E, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 99 WALL STREET, SUITE 5911, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 75 S. BRADWAY, 4TH FLOOR #1013, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-10-03 | Address | 75 S. BRADWAY, 4TH FLOOR #1013, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-10-03 | Address | 625 GRAMATAN AVE, UNIT 3E, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-02-13 | Address | 625 GRAMATAN AVE, UNIT 3E, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 99 WALL STREET, SUITE 5911, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003517 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230213002196 | 2023-02-13 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-13 |
220929017118 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220222004053 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
111028002156 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091127002320 | 2009-11-27 | BIENNIAL STATEMENT | 2009-10-01 |
071031000389 | 2007-10-31 | CERTIFICATE OF INCORPORATION | 2007-10-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State