INTEGRITY ADJUSTERS, LLC
Branch
Name: | INTEGRITY ADJUSTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2010 (15 years ago) |
Branch of: | INTEGRITY ADJUSTERS, LLC, Alabama (Company Number 000-695-519) |
Entity Number: | 4011820 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alabama |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-19 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-26 | 2012-06-22 | 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 |
---|---|---|---|
241003001337 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221020001565 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201006061602 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190827002002 | 2019-08-27 | BIENNIAL STATEMENT | 2018-10-01 |
190719000489 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State