Name: | INTEGRITY ONE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2015 (9 years ago) |
Entity Number: | 4847852 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-12-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-22 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-10 | 2017-11-22 | Address | 2248 MERIDIAN BLVD STE H, MINDEN, NY, 89423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226003345 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
220929019417 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211112002136 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191106060287 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171122006061 | 2017-11-22 | BIENNIAL STATEMENT | 2017-11-01 |
151110010307 | 2015-11-10 | ARTICLES OF ORGANIZATION | 2015-11-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State