Name: | INSIGHT COMMUNICATIONS OF INDIANA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 12 Jun 2001 |
Entity Number: | 2271300 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ELIZABETH GRIER, V.P., 810 7TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ELIZABETH GRIER, V.P., 810 7TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-19 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010612000093 | 2001-06-12 | SURRENDER OF AUTHORITY | 2001-06-12 |
000927002042 | 2000-09-27 | BIENNIAL STATEMENT | 2000-06-01 |
000124000175 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980918000061 | 1998-09-18 | AFFIDAVIT OF PUBLICATION | 1998-09-18 |
980918000062 | 1998-09-18 | AFFIDAVIT OF PUBLICATION | 1998-09-18 |
980619000277 | 1998-06-19 | APPLICATION OF AUTHORITY | 1998-06-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State