Name: | INTEGRITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2012 (13 years ago) |
Entity Number: | 4212436 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 357 NORTH AVENUE, WAKEFIELD, MA, United States, 01880 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT FLAMMIA | Chief Executive Officer | 357 NORTH AVENUE, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 357 NORTH AVENUE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-12-18 | Address | 357 NORTH AVENUE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2015-03-11 | 2018-03-05 | Address | 440 MAIN STREET, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer) |
2015-03-11 | 2018-03-05 | Address | 440 MAIN STREET, STONEHAM, MA, 02180, USA (Type of address: Principal Executive Office) |
2012-10-17 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-17 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-06 | 2012-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-06 | 2012-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001788 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
200303060686 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305006744 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303007475 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
150311006326 | 2015-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
121017000325 | 2012-10-17 | CERTIFICATE OF CHANGE | 2012-10-17 |
121015000304 | 2012-10-15 | CERTIFICATE OF CORRECTION | 2012-10-15 |
120306000537 | 2012-03-06 | APPLICATION OF AUTHORITY | 2012-03-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State