INTEGRITY SOLUTION SERVICES, INC.
| Name: | INTEGRITY SOLUTION SERVICES, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 19 Dec 2000 (25 years ago) |
| Date of dissolution: | 29 Jun 2016 |
| Entity Number: | 2585063 |
| ZIP code: | 10005 |
| County: | New York |
| Place of Formation: | Missouri |
| Principal Address: | 20 CORPORATE HILLS DR., ST. CHARLES, MO, United States, 63301 |
| Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 952-996-0559
Phone +1 636-530-7985
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Name | Role | Address |
|---|---|---|
| TIMOTHY BAUER | Chief Executive Officer | 20 CORPORATE HILLS DR., ST. CHARLES, MO, United States, 63301 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Number | Status | Type | Date | End date |
|---|---|---|---|---|
| 1449667-DCA | Inactive | Business | 2012-11-08 | 2015-01-31 |
| 1449660-DCA | Inactive | Business | 2012-11-08 | 2015-01-31 |
| 1449665-DCA | Inactive | Business | 2012-11-08 | 2015-01-31 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| 2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| 2008-12-18 | 2012-12-13 | Address | 16253 SWINGLEY RIDGE, STE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
| 2008-12-18 | 2012-12-13 | Address | 16253 SWINGLEY RIDGE, STE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Principal Executive Office) |
| 2004-12-06 | 2008-12-18 | Address | 733G CROWN INDUSTRIAL COURT, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| SR-32466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| SR-32465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| DP-2178838 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
| 150408000399 | 2015-04-08 | CERTIFICATE OF CHANGE | 2015-04-08 |
| 130118001040 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
| Start date | End date | Type | Satisafaction | Restitution | Result |
|---|---|---|---|---|---|
| 2014-11-05 | 2014-11-24 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
| 2014-10-17 | 2014-10-29 | Harassment | Yes | 158.00 | Bill Reduced |
| Fee Sequence Id | Fee type | Status | Date | Amount | Description |
|---|---|---|---|---|---|
| 1162026 | CNV_MS | INVOICED | 2013-02-07 | 15 | Miscellaneous Fee |
| 1162268 | CNV_MS | INVOICED | 2013-02-07 | 60 | Miscellaneous Fee |
| 1048234 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
| 1048378 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
| 1048397 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
| 1049340 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
| 1221837 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
| 1162025 | LICENSE | INVOICED | 2012-11-13 | 188 | Debt Collection License Fee |
| 1162269 | LICENSE | INVOICED | 2012-11-13 | 188 | Debt Collection License Fee |
| 1162278 | LICENSE | INVOICED | 2012-11-13 | 188 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State