Entity Name: | TEGRITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Milano Patrick | Exec | 2 Penn Plaza, New York, NY, 10121 |
Levin David | Director | 2 Penn Plaza, New York, NY, 10121 |
Kraut David | Vice President | 2 Penn Plaza, New York, NY, 10121 |
Flanagan Deborah | Vice President | 2 Penn Plaza, New York, NY, 10121 |
Stafford David | Secretary | 2 Penn Plaza, New York, NY, 10121 |
Stafford David | Vice President | 2 Penn Plaza, New York, NY, 10121 |
Kilkenny Thomas | Seni | 2 Penn Plaza, New York, NY, 10121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-07 | - | - |
REGISTERED AGENT CHANGED | 2017-03-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2 Penn Plaza, 20th Floor, New York, NY 10121 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2 Penn Plaza, 20th Floor, New York, NY 10121 | - |
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 Apr 2025
Sources: Florida Department of State