Search icon

INTEGRATED FUNDING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
WILLIAM B DOCKSER Chief Executive Officer 11200 ROCKVILLE PIKE, SUITE 500, ROCKVILLE, MD, United States, 20852

Links between entities

Type:
Headquarter of
Company Number:
000-889-445
State:
Alabama
Type:
Headquarter of
Company Number:
P32666
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State