Name: | ITAFIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1978 (47 years ago) |
Entity Number: | 477528 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 6 E 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA CHAMMAH | Chief Executive Officer | 6 E 74TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
EZRA CHAMMAH | DOS Process Agent | 6 E 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2006-02-10 | Address | ITAFIN, INC., 6 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-06-06 | 1998-04-14 | Address | 2 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-06-06 | 2006-02-10 | Address | 2 EAST 6TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-06-06 | 2006-02-10 | Address | 2 EAST 6TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-02-19 | 1994-06-06 | Address | THE CORP., 2 EAST 65TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002034 | 2014-07-16 | BIENNIAL STATEMENT | 2014-03-01 |
20130221005 | 2013-02-21 | ASSUMED NAME CORP INITIAL FILING | 2013-02-21 |
120607002076 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
100330002320 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080321002224 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State