Search icon

INSIGHT KENTUCKY CAPITAL, LLC

Company Details

Name: INSIGHT KENTUCKY CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 1999 (25 years ago)
Date of dissolution: 12 Jun 2001
Entity Number: 2424375
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATT: ELIZABETH GRIER, VP-ADMIN, 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 ATT: ELIZABETH GRIER, VP-ADMIN, 810 7TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-30 2001-06-12 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2001-06-12 Address 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010612000143 2001-06-12 SURRENDER OF AUTHORITY 2001-06-12
990930000731 1999-09-30 APPLICATION OF AUTHORITY 1999-09-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State