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
Name | Role | Address |
---|---|---|
MEADOW WILLIAMS | Chief Executive Officer | 548 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
INTEGRATED PUBLISHING, INC. | DOS Process Agent | 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State