Search icon

INTEGRIS METALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRIS METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2001 (24 years ago)
Date of dissolution: 01 Jan 2006
Entity Number: 2679149
ZIP code: 60608
County: New York
Place of Formation: New York
Address: 2621 WEST 15TH PLACE, CHICAGO, IL, United States, 60608

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY J NIEDERPRUEM Chief Executive Officer 2621 WEST 15TH PLACE, CHICAGO, IL, United States, 60608

DOS Process Agent

Name Role Address
RESERON TULL DOS Process Agent 2621 WEST 15TH PLACE, CHICAGO, IL, United States, 60608

Links between entities

Type:
Headquarter of
Company Number:
709507
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
74539F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-920-571
State:
Alabama
Type:
Headquarter of
Company Number:
85229228-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0524301
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000005492
State:
FLORIDA
Type:
Headquarter of
Company Number:
000120895
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0694143
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
430095
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61869573
State:
ILLINOIS

History

Start date End date Type Value
2003-09-17 2005-11-17 Address 455 85TH AVE NW, MINNEAPOLIS, MN, 55433, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-11-17 Address 455 85TH AVE NW, MINNEAPOLIS, MN, 55433, USA (Type of address: Principal Executive Office)
2001-09-10 2005-11-17 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228001012 2005-12-28 CERTIFICATE OF MERGER 2006-01-01
051221001023 2005-12-21 CERTIFICATE OF MERGER 2006-01-01
051117002964 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030917002577 2003-09-17 BIENNIAL STATEMENT 2003-09-01
011031000341 2001-10-31 CERTIFICATE OF AMENDMENT 2001-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State