Search icon

TEKINSIGHT RESEARCH, INC.

Company Details

Name: TEKINSIGHT RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1995 (30 years ago)
Date of dissolution: 16 May 2011
Entity Number: 1921924
ZIP code: 48335
County: Queens
Place of Formation: New York
Address: 24401 HALSTED, FARMINGTON HILLS, MI, United States, 48335
Principal Address: 18881 VON KARMAN, IRVINE, CA, United States, 92612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROSS Chief Executive Officer 18881 VON KARMAN, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
DYNTEK SERVICES DOS Process Agent 24401 HALSTED, FARMINGTON HILLS, MI, United States, 48335

History

Start date End date Type Value
1999-07-30 2003-12-23 Address 5 HANOVER SQUARE, 24TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-07-30 2003-12-23 Address 5 HANOVER SQUARE, 24TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1999-07-30 2003-12-23 Address 5 HANOVER SQUARE, 24TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-09-16 1999-07-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1997-06-19 1999-07-30 Address 88-27 82ND AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-06-19 1999-07-30 Address 26 BROADWAY, STE 400, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-06-19 1997-09-16 Address 88-27 82ND AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-05-12 1997-06-19 Address 88-27 82ND AVENUE, GLENDALE, NY, 11388, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516000158 2011-05-16 CERTIFICATE OF DISSOLUTION 2011-05-16
031223002036 2003-12-23 BIENNIAL STATEMENT 2003-05-01
010213000356 2001-02-13 CERTIFICATE OF AMENDMENT 2001-02-13
990730002518 1999-07-30 BIENNIAL STATEMENT 1999-05-01
981027000724 1998-10-27 CERTIFICATE OF MERGER 1998-10-27
970916000405 1997-09-16 CERTIFICATE OF AMENDMENT 1997-09-16
970619002138 1997-06-19 BIENNIAL STATEMENT 1997-05-01
950512000649 1995-05-12 CERTIFICATE OF INCORPORATION 1995-05-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State