INTEGRITY ADVISORS PENSION CONSULTANTS CORP.

Name: | INTEGRITY ADVISORS PENSION CONSULTANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2001 (24 years ago) |
Entity Number: | 2681559 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 Westchester Avenue, Suite N409, Rye Brook, NY, United States, 10573 |
Principal Address: | 800 WESTCHESTER AVE, STE N 409, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTEGRITY ADVISORS PENSION CONSULTANTS CORP. | DOS Process Agent | 800 Westchester Avenue, Suite N409, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MATTHEW GAGLIO | Agent | 1025 WESTCHESTER AVENUE, 2ND FLOOR, WHITE PLAINS, NY, 10604 |
Name | Role | Address |
---|---|---|
MATTHEW GAGLIO | Chief Executive Officer | 800 WESTCHESTER AVE, STE N 409, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 800 WESTCHESTER AVE, STE N 409, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2019-05-22 | 2023-09-05 | Address | 125 HARMONY ROAD, STE N 409, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2007-09-17 | 2019-05-22 | Address | 800 WESTCHESTER AVE, STE N 409, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2007-09-17 | 2023-09-05 | Address | 800 WESTCHESTER AVE, STE N 409, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2007-09-17 | Address | 1025 WESTCHESTER AVE, 2ND FL, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003165 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
221020002913 | 2022-10-20 | BIENNIAL STATEMENT | 2021-09-01 |
190522060260 | 2019-05-22 | BIENNIAL STATEMENT | 2017-09-01 |
130917002366 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
111027002742 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State