Name: | INSIGHT CABLE COMMUNICATIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707210 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INSIGHT COMMUNICATIONS, INC. |
Fictitious Name: | INSIGHT CABLE COMMUNICATIONS |
Principal Address: | 810 7TH AVE, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SIDNEY R KNAFEL | Chief Executive Officer | 810 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2014-05-15 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2014-05-15 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2009-03-05 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-13 | 2013-03-26 | Address | 810 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2013-03-26 | Address | 810 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160125000020 | 2016-01-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-24 |
140515002217 | 2014-05-15 | AMENDMENT TO BIENNIAL STATEMENT | 2013-03-01 |
130326006250 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
090305002613 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State