Name: | INTEGRITY TAX SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2005 (20 years ago) |
Entity Number: | 3243214 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1900 STATE ROUTE 31, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ROTH | Chief Executive Officer | PO BOX 191, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
MARY ROTH | DOS Process Agent | 1900 STATE ROUTE 31, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2015-05-29 | Address | PO BOX 191, 248 E. MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2009-09-11 | 2015-05-29 | Address | PO BOX 191, 248 E MAIN ST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2007-11-02 | 2009-09-11 | Address | PO BOX 191, 248 E. MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2007-11-02 | 2015-05-29 | Address | 248 EAST MAIN ST, PO BOX 191, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
2007-11-02 | 2009-09-11 | Address | PO BOX 338, 30 WILLIAMS ST, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811000912 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
150529002047 | 2015-05-29 | BIENNIAL STATEMENT | 2013-08-01 |
141105000149 | 2014-11-05 | ANNULMENT OF DISSOLUTION | 2014-11-05 |
DP-1990109 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090911002658 | 2009-09-11 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State