Search icon

INTEGRA MANAGEMENT INC.

Company Details

Name: INTEGRA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371242
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 STEWART AVE, Ste. 303-A, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL P KERANTZAS Chief Executive Officer 1600 STEWART AVE, STE. 303-A, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
PAUL P. KERANTZAS DOS Process Agent 1600 STEWART AVE, Ste. 303-A, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1600 STEWART AVE, STE. 303-A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 1565 FRANKLIN AVENUE-STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-03-01 Address 1565 FRANKLIN AVENUE-STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-27 2021-06-04 Address 1565 FRANKLIN AVENUE-STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-10-27 2023-03-01 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-03-08 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002126 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002020 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210604060816 2021-06-04 BIENNIAL STATEMENT 2021-03-01
200226060417 2020-02-26 BIENNIAL STATEMENT 2019-03-01
171027006049 2017-10-27 BIENNIAL STATEMENT 2017-03-01
130308000403 2013-03-08 CERTIFICATE OF INCORPORATION 2013-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State