Search icon

INSIGHT STRATEGY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSIGHT STRATEGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 07 Aug 2015
Entity Number: 2362298
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Principal Address: 50 HUDSON STREET, SECOND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BOAZ MOURAD Chief Executive Officer 50 HUDSON ST, STE 2, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134052307
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-30 2015-07-29 Address 50 BROAD ST, STE 2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-03-18 2009-03-30 Address 401 GREENWICH ST, 3RD FL, NEW YORK, NY, 10013, 2310, USA (Type of address: Chief Executive Officer)
2003-03-18 2009-03-30 Address 401 GREENWICH ST, 3RD FL, NEW YORK, NY, 10013, 2310, USA (Type of address: Principal Executive Office)
2001-09-05 2013-03-22 Name INSIGHT RESEARCH GROUP, INC.
2001-04-18 2003-03-18 Address INSIGHT RPI, 462 BROADWAY STE 510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150807000526 2015-08-07 CERTIFICATE OF MERGER 2015-08-07
150729002032 2015-07-29 BIENNIAL STATEMENT 2015-03-01
130322000254 2013-03-22 CERTIFICATE OF AMENDMENT 2013-03-22
090330002145 2009-03-30 BIENNIAL STATEMENT 2009-03-01
080916000595 2008-09-16 CERTIFICATE OF AMENDMENT 2008-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State