ITEC INTELLIGENT SERVICES, INC.
Branch
Name: | ITEC INTELLIGENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2014 (11 years ago) |
Branch of: | ITEC INTELLIGENT SERVICES, INC., Florida (Company Number P13000033875) |
Entity Number: | 4628095 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JESPER TROLLE | Chief Executive Officer | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-28 | Address | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-27 | 2025-03-27 | Address | 3030 N ROCKY POINT DR. W., STE. 150, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000355 | 2025-03-27 | CERTIFICATE OF TERMINATION | 2025-03-27 |
250327002441 | 2025-03-27 | CERTIFICATE OF CORRECTION | 2025-03-27 |
240927001610 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220929019318 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220825003091 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State