Search icon

INTEGRAL TRANSFER AGENCY USA, INC.

Company Details

Name: INTEGRAL TRANSFER AGENCY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617775
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 345 buffalo ave., NIAGARA FALLS, NY, United States, 14303
Principal Address: 100 Queen Street East, Suite 203, Toronto, Canada, M5C 1S6

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMI F. GALLANT Chief Executive Officer 294 WEST LANE, APT. 8, MONCTON, Canada, E1C 6V6

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 345 buffalo ave., NIAGARA FALLS, NY, United States, 14303

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001532044
Phone:
7164028539

Latest Filings

Form type:
TA-W
File number:
084-06451
Filing date:
2022-10-12
File:
Form type:
TA-1/A
File number:
084-06451
Filing date:
2022-06-07
File:
Form type:
TA-2
File number:
084-06451
Filing date:
2022-06-06
File:
Form type:
TA-2
File number:
084-06451
Filing date:
2021-03-08
File:
Form type:
TA-1/A
File number:
084-06451
Filing date:
2020-12-23
File:

History

Start date End date Type Value
2014-08-06 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-06 2022-04-02 Address 635 16TH ST, NIAGARA, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402001702 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
211109003270 2021-11-09 BIENNIAL STATEMENT 2021-11-09
171020000492 2017-10-20 CERTIFICATE OF AMENDMENT 2017-10-20
140806010124 2014-08-06 CERTIFICATE OF INCORPORATION 2014-08-06

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State