HIRE INTEGRITY, INC.

Name: | HIRE INTEGRITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 2795094 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 EAST MAIN STREET STE 1700, ROCHESTER, NY, United States, 14614 |
Principal Address: | 2130 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M MILLER | Chief Executive Officer | 6 N ORTH MAIN ST STE 320, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
C/O WALTER R CAPELL ESQ | DOS Process Agent | 28 EAST MAIN STREET STE 1700, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2010-08-02 | Address | 2130 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-07-11 | Address | 13 S FITZHURGH ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-07-11 | Address | 13 S FITZHUGH ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001156 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
100802003142 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080812002566 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060711002283 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
041005002599 | 2004-10-05 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State