Name: | INSINGER DE BEAUFORT ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2581590 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | HERENGRACHT 537, 1017 BV, AMSTERDAM, Netherlands |
Address: | 267 FIFTH AVENUE, SUITE 301, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 FIFTH AVENUE, SUITE 301, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KOBUS HUMAN | Chief Executive Officer | HERNGRACHT 537, 1017 BV, AMSTERDAM, Netherlands |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2006-10-11 | Address | 230 PARK AVENUE / SUITE 650, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774879 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
070118002690 | 2007-01-18 | BIENNIAL STATEMENT | 2006-12-01 |
061011000871 | 2006-10-11 | CERTIFICATE OF CHANGE | 2006-10-11 |
001207000426 | 2000-12-07 | APPLICATION OF AUTHORITY | 2000-12-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State