Search icon

INTEGRITY MARKETING GROUP NEVADA, LLC

Company Details

Name: INTEGRITY MARKETING GROUP NEVADA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2013 (11 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 4458618
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-01 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-15 2023-09-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-03 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627001036 2024-06-25 SURRENDER OF AUTHORITY 2024-06-25
230901002268 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210915001005 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210901002063 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063066 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-64895 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64894 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007376 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160928000813 2016-09-28 CERTIFICATE OF AMENDMENT 2016-09-28
150909006433 2015-09-09 BIENNIAL STATEMENT 2015-09-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State