Name: | PARTNERS IN INTEGRITY REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (28 years ago) |
Entity Number: | 2204080 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 165 MILLARD BASSETT RD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA L FARRANDS | Chief Executive Officer | 165 MILLARD BASSETT RD, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
SANDRA L FARRANDS | DOS Process Agent | 165 MILLARD BASSETT RD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 120 CAYUGA ST, STE E, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 165 MILLARD BASSETT RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2017-11-14 | 2024-02-15 | Address | 67 SOUTH SECOND STREET, SUITE E, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2014-01-13 | 2017-11-14 | Address | 120 CAYUGA STREET, STE E, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2014-01-13 | 2024-02-15 | Address | 120 CAYUGA ST, STE E, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003560 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
171114000337 | 2017-11-14 | CERTIFICATE OF CHANGE | 2017-11-14 |
140113002437 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
111219002259 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002583 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State