Search icon

INTEGRATION CAPITAL & TRADE, INC.

Company Details

Name: INTEGRATION CAPITAL & TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3176510
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVE SUITE 4C, NEW YORK, NY, United States, 10017
Principal Address: 747 THIRD AVE-2ND FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 75000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
GRANOFF WALKER & FORLENZA, PC DOS Process Agent 747 THIRD AVE SUITE 4C, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH A CARI, JR Chief Executive Officer 747 THIRD AVE-2ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-07-23 2013-07-16 Address 515 LEXINGTON AVE 45H FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-23 2013-07-16 Address 575 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-07-23 2013-07-16 Address 747 THIRD AVE SUITE 4C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-26 2012-07-23 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-26 2012-07-23 Address 1350 AVE OF THE AMERICS #3100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-26 2012-07-23 Address 24 CENTRAL AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-11-06 2007-10-19 Address 1350 AVENUE OF AMERICAS S 3100, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2006-11-06 2007-03-26 Address 1350 AVENUE OF AMERICAS S 3100, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-14 2006-11-06 Address MANUEL D. RON, 24 CENTRAL AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2005-03-14 2007-10-19 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-2151034 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130716006238 2013-07-16 BIENNIAL STATEMENT 2013-03-01
120723002211 2012-07-23 BIENNIAL STATEMENT 2011-03-01
090714000220 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
071019000615 2007-10-19 CERTIFICATE OF AMENDMENT 2007-10-19
070326003350 2007-03-26 BIENNIAL STATEMENT 2007-03-01
061106000047 2006-11-06 CERTIFICATE OF CHANGE 2006-11-06
050621000327 2005-06-21 CERTIFICATE OF AMENDMENT 2005-06-21
050314000500 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State