Search icon

INTEGRA SECURITIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD A BRUNO Chief Executive Officer 8 DUGANS GROVE RD, ENGLISHTOWN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL STREET 34TH FLR, NEW YORK, NY, United States, 10005

History

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)

Filings

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