Search icon

Altegrity, Inc.

Company Details

Name: Altegrity, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Nov 2002 (22 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000128145
Place of Formation: DELAWARE
Principal Address: 3349 MICHELSON DRIVE SUITE 150, IRVINE, CA, 92612, USA
Purpose: GLOBAL SECURITY SOLUTIONS AND SPECIALIZED LAW ENFORCEMENT TRAINING.
NAICS: 561612 - Security Guards and Patrol Services
Historical names: US INVESTIGATIONS SERVICES, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
GUY ABRAMO PRESIDENT 3349 MICHELSON DRIVE, SUITE 150 IRVINE, CA 92612 USA

TREASURER

Name Role Address
TOM SPAETH TREASURER 3349 MICHELSON DRIVE, SUITE 150 IRVINE, CA 92612 USA

SECRETARY

Name Role Address
BRIAN COPPLE SECRETARY 3349 MICHELSON DRIVE, SUITE 150 IRVINE, CA 92612 USA

CEO

Name Role Address
GUY ABRAMO CEO 3349 MICHELSON DRIVE, SUITE 150 IRVINE, CA 92612 USA

CFO

Name Role Address
TOM SPAETH CFO 3349 MICHELSON DRIVE, SUITE 150 IRVINE, CA 92612 USA

Events

Type Date Old Value New Value
Name Change 2009-07-20 US INVESTIGATIONS SERVICES, INC. Altegrity, Inc.

Filings

Number Name File Date
202199654240 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196813820 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033132680 Annual Report 2020-01-27
201986383060 Annual Report 2019-02-11
201857772700 Annual Report 2018-02-07
201731276850 Annual Report 2017-02-01
201609107390 Annual Report 2016-09-20
201601455840 Revocation Notice For Failure to File An Annual Report 2016-07-07
201553879370 Annual Report 2015-01-19
201436019130 Annual Report 2014-02-24

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State