Search icon

INTEGRA CBA COMPANY INC.

Company Details

Name: INTEGRA CBA COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2675017
ZIP code: 10040
County: Queens
Place of Formation: New York
Principal Address: 100 DYCKMAN ST, 2ND FL, NEW YORK, NY, United States, 10040
Address: 100 DYCKMAN ST, 2ND FLR, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 DYCKMAN ST, 2ND FLR, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
ALEXANDER L FREED Chief Executive Officer 100 DYCKMAN ST, 2ND FLR, NEW YORK, NY, United States, 10040

Form 5500 Series

Employer Identification Number (EIN):
113633346
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-01 2007-08-09 Address 300 E 77TH ST, APT 14C, NEW YORK, NY, 10021, 2484, USA (Type of address: Principal Executive Office)
2003-08-18 2005-11-01 Address 300 EAST 77TH ST, APT 14C, NEW YORK, NY, 10021, 2484, USA (Type of address: Chief Executive Officer)
2003-08-18 2005-11-01 Address 300 EAST 77TH ST, APT 14C, NEW YORK, NY, 10021, 2484, USA (Type of address: Principal Executive Office)
2003-08-18 2005-11-01 Address 300 EAST 77TH ST, APT 14C, NEW YORK, NY, 10021, 2484, USA (Type of address: Service of Process)
2001-08-27 2003-08-18 Address 82-10 BEVERLY ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090918002382 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070809002866 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051101002110 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030818002192 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010827000480 2001-08-27 CERTIFICATE OF INCORPORATION 2001-08-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State