Name: | INTEGRA OF PENNSYLVANIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2329992 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2004-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2004-12-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-31 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-31 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742082 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
041224000376 | 2004-12-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-12-24 |
040920000090 | 2004-09-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-10-20 |
991020000381 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
981231000176 | 1998-12-31 | APPLICATION OF AUTHORITY | 1998-12-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State