Name: | INTEGRA PARTNERS UR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2014 (11 years ago) |
Entity Number: | 4632242 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOMINIC PANICCIA | DOS Process Agent | 100 WALL STREET, SUITE 2502, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2025-03-31 | Address | 100 WALL STREET, SUITE 2502, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-15 | 2020-09-02 | Address | 100 WALL STREET, SUITE 2502, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-08 | 2016-09-15 | Address | 40 EXCHANGE PLACE STE 1705, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002802 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
220901002271 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902060729 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006928 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160915006233 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140908000003 | 2014-09-08 | APPLICATION OF AUTHORITY | 2014-09-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State