INSEL CORP.

Name: | INSEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1994 (31 years ago) |
Entity Number: | 1877041 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4254 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH TIRADO | Chief Executive Officer | 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4254 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-24-108017 | Alcohol sale | 2024-04-21 | 2024-04-21 | 2024-10-31 | 4256 ARTHUR KILL RD, STATEN ISLAND, New York, 10309 | Additional Bar-Seasonal |
0340-21-117963 | Alcohol sale | 2023-10-27 | 2023-10-27 | 2025-10-31 | 4256 ARTHUR KILL RD, STATEN ISLAND, New York, 10309 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2008-11-24 | Address | 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2006-12-07 | Address | 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2006-12-07 | Address | 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2006-12-07 | Address | 4254 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1994-12-19 | 1996-12-19 | Address | 63 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211006193 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130110002379 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
081124002392 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061207002939 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
021119002451 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State