Name: | INTEGRAL ESTORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2004 (21 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 3093273 |
ZIP code: | 80301 |
County: | New York |
Place of Formation: | New York |
Address: | 1630A 30TH STREET #278, BOULDER, CO, United States, 80301 |
Principal Address: | 55 WEST 21ST ST, 602, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1630A 30TH STREET #278, BOULDER, CO, United States, 80301 |
Name | Role | Address |
---|---|---|
GABRIEL SERENI | Chief Executive Officer | 55 WEST 21ST ST, 602, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-05 | 2022-06-03 | Address | 1630A 30TH STREET #278, BOULDER, CO, 80301, USA (Type of address: Service of Process) |
2012-08-24 | 2017-05-05 | Address | 55 WEST 21ST ST, 602, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-08-24 | 2022-06-03 | Address | 55 WEST 21ST ST, 602, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2012-08-24 | Address | 55 WEST 21ST ST. STE. 602, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-09-03 | 2012-07-30 | Address | 151 WEST 46TH STREET, STE. 1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220603001884 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
170505000106 | 2017-05-05 | CERTIFICATE OF CHANGE | 2017-05-05 |
120824002181 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
120730000413 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
100924002107 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State