Search icon

INTEGRITY SOLUTION SERVICES, INC.

Company Details

Name: INTEGRITY SOLUTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2000 (24 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 +1 636-530-7985

Phone +1 952-996-0559

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY BAUER Chief Executive Officer 20 CORPORATE HILLS DR., ST. CHARLES, MO, United States, 63301

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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
1449656-DCA Inactive Business 2012-11-08 2015-01-31
1449654-DCA Inactive Business 2012-11-08 2015-01-31
1380033-DCA Inactive Business 2011-01-04 2015-01-31
1345485-DCA Inactive Business 2010-03-01 2015-01-31
1345645-DCA Inactive Business 2010-02-22 2015-01-31
1345471-DCA Inactive Business 2010-02-19 2015-01-31
1345469-DCA Inactive Business 2010-02-19 2015-01-31

History

Start date End date Type Value
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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)
2004-12-06 2015-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-19 2015-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-19 2004-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-12-05 2008-12-18 Address 733G CROWN INDUSTRIAL CT, CHESTERFIELD, MO, 63005, USA (Type of address: Principal Executive Office)
2002-12-05 2004-12-06 Address 733G CROWN INDUSTRIAL CT, CHESTERFIELD, MO, 63005, USA (Type of address: Chief Executive Officer)

Filings

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
121213006015 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002675 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081218002884 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061211002554 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041206002345 2004-12-06 BIENNIAL STATEMENT 2004-12-01

Complaints

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

Fine And Fees

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State