Search icon

INSIGNIA FINANCIAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK M GARRISON Chief Executive Officer 102 WOODMONT BLVD, SUITE 400, NASHVILLE, TN, United States, 37205

History

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)

Filings

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