Search icon

INTEGRITY CONNECTIONS

Company Details

Name: INTEGRITY CONNECTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5140242
ZIP code: 10005
County: Albany
Place of Formation: Washington
Foreign Legal Name: INTEGRITY NETWORKS, INC.
Fictitious Name: INTEGRITY CONNECTIONS
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2220 LIND AVE SW, #106, RENTON, WA, United States, 98057

DOS Process Agent

Name Role Address
INTEGRITY NETWORKS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SPENCER WOODS Chief Executive Officer 6190 TERRACE VIEW LANE SW, #E108, AUBURN, WA, United States, 98092

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2220 LIND AVE SW, #106, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 6190 TERRACE VIEW LANE SW, #E108, AUBURN, WA, 98092, USA (Type of address: Chief Executive Officer)
2021-05-28 2023-05-01 Address 2220 LIND AVE SW, #106, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-28 Address 6190 TERRACE VIEW LANE SW, #E108, AUBURN, WA, 98092, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501004034 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210528060116 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190501060965 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-78919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170519000426 2017-05-19 APPLICATION OF AUTHORITY 2017-05-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State