Search icon

INSIGHT VENTURE MANAGEMENT, INC.

Company Details

Name: INSIGHT VENTURE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1998 (27 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 2214436
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1114 Avenue of the Americas 36th Floor, New York, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1114 Avenue of the Americas 36th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEFFREY HORING Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-29 2024-02-02 Address 1114 Avenue of the Americas 36th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2024-01-29 2024-01-29 Address 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-02 Address 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-15 2024-01-29 Address 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004662 2024-02-02 CERTIFICATE OF TERMINATION 2024-02-02
240129003854 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220128002514 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200106060182 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-26572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007098 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160115002034 2016-01-15 BIENNIAL STATEMENT 2016-01-01
080501000203 2008-05-01 CERTIFICATE OF CHANGE 2008-05-01
000419002385 2000-04-19 BIENNIAL STATEMENT 2000-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State