Search icon

INSIGHT COMMUNICATIONS OF INDIANA, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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