Name: | INTERNATIONAL TRANSPORTATION & MARINE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2011 (14 years ago) |
Entity Number: | 4071622 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Arizona |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Principal Address: | 7835 EAST EVANS ROAD #300, SCOTTSDALE, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORTED | Agent | ONE COMMERCE PLAZE, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORTED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DONALD KAITZ | Chief Executive Officer | 7835 EAST EVANS ROAD #300, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 7835 EAST EVANS ROAD #300, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 7835 EAST EVANS ROAD #300, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 7835 EAST EVANS ROAD #300, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | ONE COMMERCE PLAZE, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006674 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301004765 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210322060395 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190311060615 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170301007262 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State