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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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