Search icon

ITT INC.

Company Details

Name: ITT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2016 (8 years ago)
Entity Number: 4997465
ZIP code: 10005
County: Westchester
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Washington Blvd, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address
LUCA SAVI Chief Executive Officer 100 WASHINGTON BLVD, STAMFORD, CT, United States, 06902

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 100 WASHINGTON BLVD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-16 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-07 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-23 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240816002764 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220802001349 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200807060514 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-76282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007143 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160823000166 2016-08-23 APPLICATION OF AUTHORITY 2016-08-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State