INSERTCO, INC.

Name: | INSERTCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1999 (26 years ago) |
Date of dissolution: | 20 Nov 2012 |
Entity Number: | 2441878 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 435 N MICHIGAN AVE, 6TH FLR, CHICAGO, IL, United States, 60611 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL KAZAN | Chief Executive Officer | 435 N MICHIGAN AVE, 6TH FLOOR, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-28 | 2012-08-28 | Address | 435 N MICHIGAN AVE, 6TH FLR, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2007-06-04 | 2009-12-28 | Address | 57-11 49TH PL, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-06-04 | 2009-12-28 | Address | 57-11 49TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2009-12-28 | Address | 57-11 49TH PL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2001-12-17 | 2007-06-04 | Address | 48-23 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120001024 | 2012-11-20 | CERTIFICATE OF MERGER | 2012-11-20 |
120828000205 | 2012-08-28 | CERTIFICATE OF CHANGE | 2012-08-28 |
120817006080 | 2012-08-17 | BIENNIAL STATEMENT | 2011-11-01 |
120815000394 | 2012-08-15 | ANNULMENT OF DISSOLUTION | 2012-08-15 |
DP-2091816 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State