INTEGRITY 1 SOLUTIONS, LLC
Headquarter
Name: | INTEGRITY 1 SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2017 (9 years ago) |
Entity Number: | 5062417 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Integrity 1 Solutions is an investigative and risk advisory firm that helps out clients mitigate risk by combining years of real-world accounting, regulatory and investigative experience and discerning industry insight. These foundational underpinnings translate into an inestimable advantage for our clients who seek to mitigate risk, reduce exposure and safeguard reputations. |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Contact Details
Website https://www.i1sglobal.com
Phone +1 212-897-9846
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-01-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-08 | 2025-01-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-22 | 2017-08-10 | Name | INTEGRITY1 SOLUTIONS, LLC |
2017-01-05 | 2017-05-22 | Name | INTEGRITY1 CONSULTANTS, LLC |
2017-01-05 | 2023-02-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001282 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230208000679 | 2023-02-08 | BIENNIAL STATEMENT | 2023-01-01 |
210113060212 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190130060092 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170810000263 | 2017-08-10 | CERTIFICATE OF AMENDMENT | 2017-08-10 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State