Search icon

INTEGRAL ESTORES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1630A 30TH STREET #278, BOULDER, CO, United States, 80301

Chief Executive Officer

Name Role Address
GABRIEL SERENI Chief Executive Officer 55 WEST 21ST ST, 602, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F12000004682
State:
FLORIDA

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG811PMMZ762
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-15
Total Dollars Obligated:
8807.90
Current Total Value Of Award:
8807.90
Potential Total Value Of Award:
8807.90
Description:
DISPLAY FOR THE UPCOMING 2011 COAST GUARD INNOVATION EXPOSITION AND FUTURE DISPLAYS
Naics Code:
541850: DISPLAY ADVERTISING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES
Procurement Instrument Identifier:
W912LR11P0163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-27
Total Dollars Obligated:
5685.70
Current Total Value Of Award:
5685.70
Potential Total Value Of Award:
5685.70
Description:
DISPLAY
Naics Code:
541850: DISPLAY ADVERTISING
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT
Procurement Instrument Identifier:
NEAC1135
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
National Endowment for the Arts
Performance Start Date:
2011-03-15
Description:
A PODIUM WITH WIRELESS MCIROPHONE SYSTEM.
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2011-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State