INTEGRITY CONSTRUCTION, INC.
Headquarter
Name: | INTEGRITY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1987 (38 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 1210779 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JOHN H. JELLIFFE, JR. | Chief Executive Officer | 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 2022-12-14 | Address | 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1992-12-15 | 2022-12-14 | Address | 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-11-04 | Address | 426 WEAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1987-10-21 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-10-21 | 1993-11-04 | Address | 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214003064 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
091005002651 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002335 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
991026002298 | 1999-10-26 | BIENNIAL STATEMENT | 1999-10-01 |
971008002216 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State