Name: | INTEGRATED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504445 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-56 51 Avenue, Flushing, NY, United States, 11368 |
Principal Address: | 108-56 51 AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SOTRILLIS | Chief Executive Officer | 108-56 51 AVENUE, FLUSHING, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-56 51 Avenue, Flushing, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2007-07-16 | Address | 108-56 51 AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2007-07-16 | Address | 108-56 51 AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1991-01-25 | 1994-01-12 | Address | 108-56 51ST AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210905000062 | 2021-09-05 | BIENNIAL STATEMENT | 2021-09-05 |
070716003115 | 2007-07-16 | BIENNIAL STATEMENT | 2007-01-01 |
050504002688 | 2005-05-04 | BIENNIAL STATEMENT | 2005-01-01 |
030328002562 | 2003-03-28 | BIENNIAL STATEMENT | 2003-01-01 |
010206002787 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State