Name: | INSIGNIA FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1999 (26 years ago) |
Date of dissolution: | 10 Nov 2003 |
Entity Number: | 2400048 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 SOUTH MAIN ST, SUITE 900, GREENVILLE, SC, United States, 29601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK M GARRISON | Chief Executive Officer | 102 WOODMONT BLVD, SUITE 400, NASHVILLE, TN, United States, 37205 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-20 | 1999-10-07 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-07-20 | 1999-10-07 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031110001067 | 2003-11-10 | CERTIFICATE OF TERMINATION | 2003-11-10 |
030717002388 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010712002821 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
991007000410 | 1999-10-07 | CERTIFICATE OF CHANGE | 1999-10-07 |
990720000002 | 1999-07-20 | APPLICATION OF AUTHORITY | 1999-07-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State