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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GRANOFF WALKER & FORLENZA, PC | DOS Process Agent | 747 THIRD AVE SUITE 4C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH A CARI, JR | Chief Executive Officer | 747 THIRD AVE-2ND FLOOR, NEW YORK, NY, United States, 10017 |
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 |
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