Search icon

INTEGRA TECHNOLOGY INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRA TECHNOLOGY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1985 (40 years ago)
Date of dissolution: 26 Apr 2002
Entity Number: 985323
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 1010 N FINANCE CENTER DR, TUCSON, AZ, United States, 85710
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1001

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KURT E DINKELACKER Chief Executive Officer 70 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355

History

Start date End date Type Value
1998-10-09 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-18 1998-10-09 Address 70-15 AUSTIN STREET, 3RD FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-10-18 1998-10-09 Address 70-15 AUSTIN STREET, 3RD FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-09-23 1995-08-11 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
1985-12-05 1999-12-07 Address 1633 B'WAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020426000009 2002-04-26 CERTIFICATE OF DISSOLUTION 2002-04-26
991207000982 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
981009002401 1998-10-09 BIENNIAL STATEMENT 1997-12-01
961018000199 1996-10-18 CERTIFICATE OF MERGER 1996-10-18
951222000405 1995-12-22 CERTIFICATE OF MERGER 1995-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State