Search icon

GLOBAL INTEGRITY CORPORATION

Company Details

Entity Name: GLOBAL INTEGRITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000003630
FEI/EIN Number 13-4146311
Address: 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY 10036
Mail Address: 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY 10036
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ZIMMERMAN, ANDREW Director 19 WEST 44TH STREET, NEW YORK, NY 10036

Chief Executive Officer

Name Role Address
ZIMMERMAN, ANDREW Chief Executive Officer 19 WEST 44TH STREET, NEW YORK, NY 10036

Chief Financial Officer

Name Role Address
SETHI, NEERAJ Chief Financial Officer 19 W. 44TH STREET, NEW YORK, NY 10036

Executive Vice President

Name Role Address
KRELOFF, SHAWN Executive Vice President 19 W. 44TH STREET, NEW YORK, NY 10036
SHWARTZ, EDWARD G Executive Vice President 19 W. 44TH STREET, NEW YORK, NY 10036

EVPO

Name Role Address
HOWELL, SHIRLEY EVPO 19 W. 44TH STREET, NEW YORK, NY 10036

Vice President

Name Role Address
PAPILSKY, GARY Vice President 19 W. 44TH STREET, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2002-07-11 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY 10036 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2003-02-17
REINSTATEMENT 2002-07-11
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-17
Foreign Profit 1998-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State