Search icon

ITR PROPERTIES, INC.

Headquarter

Company Details

Name: ITR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 409977
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O THE CHASE MANHATTAN BANK, 380 MADISON AVE 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN P MCDONAGH Chief Executive Officer 380 MADISON AVE, 9TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
838491
State:
FLORIDA

History

Start date End date Type Value
2000-03-03 2019-01-28 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2000-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-03-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-6385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080821069 2008-08-21 ASSUMED NAME CORP INITIAL FILING 2008-08-21
000303002767 2000-03-03 BIENNIAL STATEMENT 1998-09-01
990916000016 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State