Name: | AMERICAN INTEGRITY PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3364031 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Principal Address: | 333 E OSBORN ROAD, STE 370, PHOENIX, AZ, United States, 85012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-460-7898
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JERRY R SMITH | Chief Executive Officer | 333 E OSBORN ROAD, STE 370, PHOENIX, AZ, United States, 85012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1241728-DCA | Inactive | Business | 2006-10-17 | 2009-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012542 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080707002983 | 2008-07-07 | BIENNIAL STATEMENT | 2008-05-01 |
060518000396 | 2006-05-18 | APPLICATION OF AUTHORITY | 2006-05-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
814072 | RENEWAL | INVOICED | 2007-01-10 | 150 | Debt Collection Agency Renewal Fee |
766562 | LICENSE | INVOICED | 2006-10-19 | 38 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State