Name: | INSURGENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1997 (28 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 2191690 |
ZIP code: | 14560 |
County: | Livingston |
Place of Formation: | New York |
Address: | 7752 WHEATON HILL ROAD, SPRINGWATER, NY, United States, 14560 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEAN FAKLIS | Chief Executive Officer | 7752 WHEATON HILL ROAD, SPRINGWATER, NY, United States, 14560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7752 WHEATON HILL ROAD, SPRINGWATER, NY, United States, 14560 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2009-10-28 | Address | 7576 TABORS CORNER ROAD, WAYLAND, NY, 14572, USA (Type of address: Service of Process) |
2007-11-19 | 2009-10-28 | Address | 7576 TABORS CORNER RD, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2009-10-28 | Address | 7576 TABORS CORNER RD, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office) |
2007-10-26 | 2007-11-19 | Address | 7576 TABORS CORNER ROAD, WAYLAND, NY, 14572, USA (Type of address: Service of Process) |
2001-10-10 | 2007-11-19 | Address | 4040 TONEISON ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000491 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
091028002456 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071119002560 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
071026000495 | 2007-10-26 | CERTIFICATE OF CHANGE | 2007-10-26 |
051202002717 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State