Search icon

INTEGRE ASSET MANAGEMENT, LLC

Company Details

Name: INTEGRE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Entity Number: 2983727
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: EMANUEL WEINTRAUB, 147 EAST 48TH ST., 2ND FL., NEW YORK, NY, United States, 10017

Agent

Name Role Address
EMANUEL WEINTRAUB Agent 2 HORATIO STREET, APT. 14A, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
INTEGRE ASSET MANAGEMENT, LLC DOS Process Agent ATTN: EMANUEL WEINTRAUB, 147 EAST 48TH ST., 2ND FL., NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200587186
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-05 2019-12-02 Address ATTN: EMANUEL WEINTRAUB, 777 THIRD AVENUE, SUITE 21-C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-12-07 2017-12-05 Address ATTN: EMANUEL WEINTRAUB, 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2005-12-01 2015-12-07 Address ATTN: EMANUEL WEINTRAUB, 277 PARK AVENUE, 49TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
2003-12-02 2005-12-01 Address 2 HORATIO ST., APT. 14A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060600 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006673 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151207006228 2015-12-07 BIENNIAL STATEMENT 2015-12-01
141107000143 2014-11-07 CERTIFICATE OF AMENDMENT 2014-11-07
131216006463 2013-12-16 BIENNIAL STATEMENT 2013-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State