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 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN ANTHONY GRUDZINA | Chief Executive Officer | 200 E. 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES INC | Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606 |
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) |
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