Name: | INTEGRATION MATTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4916718 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O AP LLC, 300 EAST 42ND ST, 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WUERSCH & GERING LLP | DOS Process Agent | 100 WALL STREET 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENDRIK SIEGELN | Chief Executive Officer | C/O AP LLC, 300 EAST 42ND ST, 14TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O AP LLC, 300 EAST 42ND ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-16 | 2025-01-02 | Address | C/O AP LLC, 300 EAST 42ND ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-03-19 | 2020-03-16 | Address | C/O AP LLC, 300 EAST 42ND ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2025-01-02 | Address | 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001172 | 2024-12-31 | CERTIFICATE OF TERMINATION | 2024-12-31 |
200316060558 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180319006070 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160322000265 | 2016-03-22 | APPLICATION OF AUTHORITY | 2016-03-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State