Name: | ITT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1996 (29 years ago) |
Authority Date: | 13 Jun 1996 (29 years ago) |
Last Annual Report: | 30 Apr 2016 (9 years ago) |
Organization Number: | 0417472 |
Principal Office: | 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Lori B. Marino | Secretary |
Name | Role |
---|---|
Malcolm Miller | Treasurer |
Name | Role |
---|---|
Christina A. Gold | Director |
Denise L. Ramos | Director |
Orlando Ashford | Director |
Peter D'Aloia | Director |
Donald DeFosset, Jr. | Director |
Richard Lavin | Director |
Frank T. MacInnis | Director |
Rebecca A. McDonald | Director |
Timothy H. Powers | Director |
Geraud Darnis | Director |
Name | Role |
---|---|
Denise L. Ramos | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ITT INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-02-22 |
Annual Report | 2016-04-30 |
Annual Report | 2015-05-08 |
Annual Report | 2014-05-14 |
Annual Report | 2013-05-16 |
Annual Report | 2012-06-28 |
Annual Report | 2011-03-23 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-24 |
Principal Office Address Change | 2009-03-11 |
Sources: Kentucky Secretary of State