Name: | INTEGRATION APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064523 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3101 Park Blvd, PALO ALTO, CA, United States, 94306 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN HALL | Chief Executive Officer | 3101 PARK BLVD, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 3101 PARK BLVD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2025-02-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-01-07 | 2025-02-10 | Address | 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2018-05-15 | 2021-02-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-05-15 | 2025-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-01-09 | 2018-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-09 | 2018-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003648 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230103003678 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210219060382 | 2021-02-19 | BIENNIAL STATEMENT | 2021-01-01 |
190107061075 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180515000022 | 2018-05-15 | CERTIFICATE OF CHANGE | 2018-05-15 |
170109000411 | 2017-01-09 | APPLICATION OF AUTHORITY | 2017-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State