Name: | ARCHIMEDES INSIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1996 (29 years ago) |
Date of dissolution: | 13 Nov 2015 |
Entity Number: | 2026900 |
ZIP code: | 14559 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 COYOTE RUN, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON B. SMITH | DOS Process Agent | 16 COYOTE RUN, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
LEON B. SMITH | Chief Executive Officer | 16 COYOTE RUN, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2014-05-01 | Address | PO BOX 244, WHITE LAKE, NY, 12786, 0244, USA (Type of address: Service of Process) |
2004-05-11 | 2014-05-01 | Address | 80 LEMONS BROOK RD / POB 244, WHITE LAKE, NY, 12786, 0244, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2014-05-01 | Address | 80 LEMONS BROOK RD, WHITE LAKE, NY, 12786, 0244, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2004-05-11 | Address | PO BOX 244, WHITE LAKE, NY, 12796, 0244, USA (Type of address: Service of Process) |
2000-05-23 | 2004-05-11 | Address | 80 LITTLE BLACK LAKE RD, WHITE LAKE, NY, 12796, 0244, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113000046 | 2015-11-13 | CERTIFICATE OF DISSOLUTION | 2015-11-13 |
140501006302 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006210 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100520002463 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080514003149 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State