Search icon

INTEGRATED PUBLISHING, INC.

Company Details

Name: INTEGRATED PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (34 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 1568659
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEADOW WILLIAMS Chief Executive Officer 548 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
INTEGRATED PUBLISHING, INC. DOS Process Agent 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-02-11 2023-02-11 Address 548 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-02-11 Address 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-08-06 2023-02-11 Address 548 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-08-28 2015-08-06 Address 176 PINE POINT DR, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer)
1997-08-19 2019-08-16 Address 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, 3708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000380 2022-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-06
220926002529 2022-09-26 BIENNIAL STATEMENT 2021-08-01
190816060010 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170801007420 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006354 2015-08-06 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-93955.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State