Search icon

TEGRITY, INC.

Company Details

Entity Name: TEGRITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F08000003230
FEI/EIN Number 770399280
Address: 2 Penn Plaza, 20th Floor, New York, NY, 10121, US
Mail Address: 2 Penn Plaza, 20th Floor, New York, NY, 10121, US
Place of Formation: CALIFORNIA

Director

Name Role Address
Levin David Director 2 Penn Plaza, New York, NY, 10121

Exec

Name Role Address
Milano Patrick Exec 2 Penn Plaza, New York, NY, 10121

Vice President

Name Role Address
Kraut David Vice President 2 Penn Plaza, New York, NY, 10121
Flanagan Deborah Vice President 2 Penn Plaza, New York, NY, 10121
Stafford David Vice President 2 Penn Plaza, New York, NY, 10121

Secretary

Name Role Address
Stafford David Secretary 2 Penn Plaza, New York, NY, 10121

Seni

Name Role Address
Kilkenny Thomas Seni 2 Penn Plaza, New York, NY, 10121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-07 No data No data
REGISTERED AGENT CHANGED 2017-03-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2 Penn Plaza, 20th Floor, New York, NY 10121 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2 Penn Plaza, 20th Floor, New York, NY 10121 No data

Documents

Name Date
Withdrawal 2017-03-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-08-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-01-13
ANNUAL REPORT 2010-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State