Company Details
Name: |
ITL-RE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
24 Jul 1989 (36 years ago)
|
Branch of: |
ITL-RE, INC., CONNECTICUT
(Company Number 0183221)
|
Business ID: |
565154 |
State of Incorporation: |
CONNECTICUT |
Principal Office Address: |
200 GLASTONBURY BLVDGLASTONBURY, CT 6033 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
DAVID WATERS
|
Director
|
No data
|
SANDRA HANSON
|
Director
|
No data
|
EREN HEUSEN
|
Director
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
RONALD MANCUSO
|
Director
|
No data
|
JOHN CHARLES VAN ESSCHE
|
Director
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
Secretary
Name |
Role |
Address |
KATHLEEN ULRICH
|
Secretary
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
President
Name |
Role |
Address |
SANDRA HANSON
|
President
|
No data
|
EREN HEUSEN
|
President
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
Treasurer
Name |
Role |
Address |
THERESA SCOTT
|
Treasurer
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
EDWARD LOMBARDI
|
Treasurer
|
No data
|
Vice President
Name |
Role |
Address |
RONALD MANCUSO
|
Vice President
|
No data
|
JOHN CHARLES VAN ESSCHE
|
Vice President
|
222 BROADWAY 10TH FL, NEW YORK, NY 10038
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1997-03-14
|
Withdrawal
|
Annual Report
|
Filed
|
1996-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-16
|
Annual Report
|
Reinstatement
|
Filed
|
1992-02-17
|
Reinstatement
|
Revocation
|
Filed
|
1991-12-11
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1991-08-27
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-07-17
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-07-24
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300019
|
Other Personal Injury
|
1993-01-15
|
jury verdict
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
costs only
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1993-01-15
|
Termination Date |
1994-05-23
|
Section |
1441
|
Sub Section |
PI
|
Parties
Name |
CASE, MICHELLE LOUISE
|
Role |
Plaintiff
|
|
Name |
ITL-RE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State