Name: | INTEGRA SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2002 (22 years ago) |
Date of dissolution: | 07 May 2008 |
Entity Number: | 2819654 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | 40 WALL STREET 34TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A BRUNO | Chief Executive Officer | 8 DUGANS GROVE RD, ENGLISHTOWN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL STREET 34TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-04 | 2006-09-28 | Address | 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2004-11-04 | 2006-09-28 | Address | 8 DUGANS GROVE RD, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office) |
2004-11-04 | 2006-09-28 | Address | 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-10-04 | 2006-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-04 | 2004-11-04 | Address | 65 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507000318 | 2008-05-07 | CERTIFICATE OF DISSOLUTION | 2008-05-07 |
061227000546 | 2006-12-27 | CERTIFICATE OF AMENDMENT | 2006-12-27 |
060928002774 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041104002502 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021004000721 | 2002-10-04 | CERTIFICATE OF INCORPORATION | 2002-10-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State