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 |
Name | Role | Address |
---|---|---|
LUCA SAVI | Chief Executive Officer | 100 WASHINGTON BLVD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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