Name: | CORPORATE INSIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1992 (33 years ago) |
Entity Number: | 1640276 |
ZIP code: | 10170 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ELLISON | DOS Process Agent | 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
PETER C ELLISON | Chief Executive Officer | 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-31 | 2013-11-20 | Address | 150 EAST 58TH ST 16TH FLR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2000-07-31 | 2013-11-20 | Address | 150 EAST 58TH ST 16TH FLR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2000-07-31 | Address | 516 MUNRO AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-07-31 | Address | 516 MUNRO AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1992-05-29 | 2015-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060549 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180508006115 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160527006168 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
151112000555 | 2015-11-12 | CERTIFICATE OF AMENDMENT | 2015-11-12 |
150126006287 | 2015-01-26 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State