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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1114 Avenue of the Americas 36th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY HORING | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, United States, 10036 |
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 | 2024-01-29 | 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) |
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) |
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-26573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State