Name: | INTEGRITY FIRST INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 3292434 |
ZIP code: | 30076 |
County: | Albany |
Place of Formation: | Georgia |
Foreign Legal Name: | INTEGRITY FIRST INSURANCE, INC. |
Fictitious Name: | INTEGRITY FIRST INSURANCE AGENCY |
Address: | 70 MANSELL COURT, SUITE 275, Roswell, GA, United States, 30076 |
Principal Address: | 70 MANSELL CT, STE 275, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 70 MANSELL COURT, SUITE 275, Roswell, GA, United States, 30076 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY BREWER | Chief Executive Officer | 70 MANSELL CT, SUITE 275, ROSWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-03-29 | Address | 70 MANSELL CT, SUITE 275, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2022-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-12-06 | 2022-03-29 | Address | 70 MANSELL CT, SUITE 275, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2011-12-06 | Address | 11111 HOUZE ROAD, STE 250, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2011-12-06 | Address | 11111 HOUZE ROAD, STE 250, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2009-11-30 | Address | 11111 HOUZE ROAD, STE 250, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2011-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-12-13 | 2022-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329002792 | 2022-03-11 | CERTIFICATE OF TERMINATION | 2022-03-11 |
211203000971 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202060256 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006063 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006141 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131204006142 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
111206002873 | 2011-12-06 | BIENNIAL STATEMENT | 2011-12-01 |
091130002600 | 2009-11-30 | BIENNIAL STATEMENT | 2009-12-01 |
071126002938 | 2007-11-26 | BIENNIAL STATEMENT | 2007-12-01 |
051213000947 | 2005-12-13 | APPLICATION OF AUTHORITY | 2005-12-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State