Entity Name: | ITT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 15 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2016 (9 years ago) |
Document Number: | F95000005739 |
FEI/EIN Number |
135158950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 Westchester Avenue, White Plains, NY, 10604, US |
Mail Address: | 1133 Westchester Avenue, White Plains, NY, 10604, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Ramos Denise L | President | 1133 Westchester Avenue, White Plains, NY, 10604 |
Marino Lori B | Corp | 1133 Westchester Avenue, White Plains, NY, 10604 |
Miller Malcolm | Treasurer | 1133 Westchester Avenue, White Plains, NY, 10604 |
Powers Timothy H | Director | 1133 Westchester Avenue, White Plains, NY, 10604 |
McDonald Rebecca A | Director | 1133 Westchester Avenue, White Plains, NY, 10604 |
MacInnis Frank L | Director | 1133 Westchester Avenue, White Plains, NY, 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-15 | - | - |
REGISTERED AGENT CHANGED | 2016-07-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 1133 Westchester Avenue, Suite N300, White Plains, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 1133 Westchester Avenue, Suite N300, White Plains, NY 10604 | - |
NAME CHANGE AMENDMENT | 2006-07-07 | ITT CORPORATION | - |
NAME CHANGE AMENDMENT | 1996-06-12 | ITT INDUSTRIES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-07-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State