Name: | ITM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1944 (81 years ago) |
Date of dissolution: | 06 Mar 1987 |
Entity Number: | 55499 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 SUMMA AVE., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SUMMA AVE., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1971-05-25 | 1979-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1971-05-25 | 1979-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-02-04 | 1971-05-25 | Name | JOSEPH KOPELOWITZ, INC. |
1958-11-20 | 1982-06-25 | Address | 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1944-10-24 | 1971-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171030131 | 2017-10-30 | ASSUMED NAME CORP INITIAL FILING | 2017-10-30 |
B466701-3 | 1987-03-06 | CERTIFICATE OF DISSOLUTION | 1987-03-06 |
B430247-3 | 1986-12-02 | CERTIFICATE OF MERGER | 1986-12-02 |
B430246-3 | 1986-12-02 | CERTIFICATE OF MERGER | 1986-12-02 |
A880763-3 | 1982-06-25 | CERTIFICATE OF AMENDMENT | 1982-06-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State