Name: | INTEGRITECH CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2007 (18 years ago) |
Date of dissolution: | 14 Jan 2019 |
Entity Number: | 3545527 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 16TH STREET / APT 4C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES H TOMKINSON | DOS Process Agent | 250 W 16TH STREET / APT 4C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-19 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-19 | 2010-05-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95237 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190114000297 | 2019-01-14 | ARTICLES OF DISSOLUTION | 2019-01-14 |
120607000375 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
100528002050 | 2010-05-28 | BIENNIAL STATEMENT | 2009-07-01 |
070719000645 | 2007-07-19 | ARTICLES OF ORGANIZATION | 2007-07-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State