Name: | IT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 829407 |
ZIP code: | 15146 |
County: | New York |
Place of Formation: | California |
Address: | 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HARRY J SOOSE SR | DOS Process Agent | 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Name | Role | Address |
---|---|---|
HARRY J SOOSE SR | Chief Executive Officer | 2790 MOSSIDE BLVD, MONOREVILLE, NY, United States, 15146 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-16 | 2003-03-31 | Address | 1401 K STREET, NW, SUITE 801, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2001-03-16 | Address | 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2003-03-31 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-14 | 1999-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-02 | 1999-11-15 | Address | 23456 HAWTHORNE BLVD., TORRANCE, CA, 90505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139210 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
030331002098 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
010316002731 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
991115002051 | 1999-11-15 | BIENNIAL STATEMENT | 1999-03-01 |
970414001055 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State