Search icon

INSIGHT MEDICAL COMMUNICATIONS INC.

Company Details

Name: INSIGHT MEDICAL COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2105490
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O WPP, 100 PARK AVE 4TH FLR, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN ANTHONY GRUDZINA Chief Executive Officer 200 E. 57TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
UNITED CORPORATE SERVICES INC Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2013-01-08 2017-01-03 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-08 2015-01-15 Address C/O WPP, 100 PARK AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-01-08 Address C/O UPPTH AVENUE, 100 PARK AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-03-11 2013-01-08 Address ATTN: J. ARNOLD, 1940 BROADWAY 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-03 2011-03-11 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171220000431 2017-12-20 CERTIFICATE OF MERGER 2017-12-31
170103006983 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006918 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130108007433 2013-01-08 BIENNIAL STATEMENT 2013-01-01
120608000036 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State