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 |
Name | Role | Address |
---|---|---|
Levin David | Director | 2 Penn Plaza, New York, NY, 10121 |
Name | Role | Address |
---|---|---|
Milano Patrick | Exec | 2 Penn Plaza, New York, NY, 10121 |
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 |
Name | Role | Address |
---|---|---|
Stafford David | Secretary | 2 Penn Plaza, New York, NY, 10121 |
Name | Role | Address |
---|---|---|
Kilkenny Thomas | Seni | 2 Penn Plaza, New York, NY, 10121 |
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 |
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