Name: | INTEGRITY MEDICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 15 Nov 2001 |
Entity Number: | 1590424 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST, SUITE 911, NEW YORK, NY, United States, 10036 |
Principal Address: | 111 3RD ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B DENHOLTZ | Chief Executive Officer | 1659 10TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LEVITZ, TROSSMAN & MAYERSON | DOS Process Agent | 36 WEST 44TH ST, SUITE 911, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-14 | 1995-04-28 | Address | 8 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011115000104 | 2001-11-15 | CERTIFICATE OF DISSOLUTION | 2001-11-15 |
011010000428 | 2001-10-10 | ERRONEOUS ENTRY | 2001-10-10 |
DP-1545380 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950428002212 | 1995-04-28 | BIENNIAL STATEMENT | 1993-11-01 |
911114000146 | 1991-11-14 | CERTIFICATE OF INCORPORATION | 1991-11-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State