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
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 |
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 |
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) |
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 |
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 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State