Search icon

INTEGRITY MANAGEMENT HOLDINGS, LLC

Company Details

Name: INTEGRITY MANAGEMENT HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4117358
ZIP code: 11224
County: New York
Place of Formation: New York
Address: 2894 W8th st Apt 5B, Brooklyn, FL, United States, 11224

Contact Details

Phone +1 646-704-4444

DOS Process Agent

Name Role Address
INTEGRITY MANAGEMENT HOLDINGS, LLC DOS Process Agent 2894 W8th st Apt 5B, Brooklyn, FL, United States, 11224

Licenses

Number Status Type Date End date
1456612-DCA Inactive Business 2013-02-12 2015-02-28

History

Start date End date Type Value
2025-04-08 2025-03-25 Address 2894 W8th st., Apt 5B, Brooklyn, FL, 11224, USA (Type of address: Service of Process)
2016-07-19 2025-03-25 Address 20 W 47TH ST. PH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-07-19 2025-04-08 Address 20 W 47TH ST. PH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-11-13 2016-07-19 Address 153 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-07-12 2012-11-13 Address 15 BROAD ST., STE. 1400, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325000029 2025-03-25 BIENNIAL STATEMENT 2025-03-25
250408001730 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
160719000280 2016-07-19 CERTIFICATE OF CHANGE 2016-07-19
121113000488 2012-11-13 CERTIFICATE OF CHANGE 2012-11-13
120308000980 2012-03-08 CERTIFICATE OF PUBLICATION 2012-03-08
110712000882 2011-07-12 ARTICLES OF ORGANIZATION 2011-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1240809 FINGERPRINT INVOICED 2013-02-12 75 Fingerprint Fee
1240808 TRUSTFUNDHIC INVOICED 2013-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240807 LICENSE INVOICED 2013-02-12 100 Home Improvement Contractor License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State