INTEGRATED FUNDING, INC.
Headquarter
Name: | INTEGRATED FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1981 (44 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 715822 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11200 ROCKVILLE PIKE, ROCKVILLE, MD, United States, 20852 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM B DOCKSER | Chief Executive Officer | 11200 ROCKVILLE PIKE, SUITE 500, ROCKVILLE, MD, United States, 20852 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-09-16 | 2001-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2001-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-09-13 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230000685 | 2003-12-30 | CERTIFICATE OF DISSOLUTION | 2003-12-30 |
020715000171 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011101000572 | 2001-11-01 | CERTIFICATE OF CHANGE | 2001-11-01 |
010921002134 | 2001-09-21 | BIENNIAL STATEMENT | 2001-08-01 |
990916000149 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State