Name: | INTEGRITY AUTO REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 2626142 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620 |
Principal Address: | 1685 PINNACLE ROAD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A DAWLEY | Chief Executive Officer | 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
INTEGRITY AUTO REPAIR INC. | DOS Process Agent | 241 E HENRIETTA RD, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2025-01-08 | Address | 241 E HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2017-04-12 | 2021-04-05 | Address | 1685 PINNACLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2011-04-20 | 2017-04-12 | Address | 1685 PINNACLE ROAD, HENRIETTEA, NY, 14467, USA (Type of address: Principal Executive Office) |
2007-04-25 | 2011-04-20 | Address | 1685 PINNACLE ROAD, HENRIETTEA, NY, 14467, USA (Type of address: Principal Executive Office) |
2003-04-14 | 2007-04-25 | Address | 241 E HENRIETTA RD, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003587 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
210405062093 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190430060353 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170412006184 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150401007219 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State