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 |
Name | Role | Address |
---|---|---|
INTEGRITY NETWORKS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SPENCER WOODS | Chief Executive Officer | 6190 TERRACE VIEW LANE SW, #E108, AUBURN, WA, United States, 98092 |
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) |
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