Search icon

INTEGRITY MEDICAL SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID B DENHOLTZ Chief Executive Officer 1659 10TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
LEVITZ, TROSSMAN & MAYERSON DOS Process Agent 36 WEST 44TH ST, SUITE 911, NEW YORK, NY, United States, 10036

History

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)

Filings

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