Name: | INTEGRITY REAL ESTATE INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2003 (22 years ago) |
Entity Number: | 2914119 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 245 EAST 35TH ST., # 6K, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN M. LASSER | Chief Executive Officer | 245 EAST 35TH ST. #, 6K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN M. LASSER | DOS Process Agent | 245 EAST 35TH ST., # 6K, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
10311204456 | CORPORATE BROKER | 2025-07-23 |
10991214991 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-02 | 2007-09-21 | Address | 30-58 STEINWAY ST., #2F, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2003-06-03 | 2005-06-02 | Address | 1691 2ND AVENUE, #5S, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703006092 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
090924002283 | 2009-09-24 | BIENNIAL STATEMENT | 2009-06-01 |
070921002727 | 2007-09-21 | BIENNIAL STATEMENT | 2007-06-01 |
050602000239 | 2005-06-02 | CERTIFICATE OF CHANGE | 2005-06-02 |
030603000080 | 2003-06-03 | CERTIFICATE OF INCORPORATION | 2003-06-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State