INSIGHT PUBLISHING CO., INC.

Name: | INSIGHT PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1969 (56 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 275834 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED ARSENAULT | DOS Process Agent | 501 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-22 | 1978-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0 |
1969-04-24 | 1977-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
1969-04-24 | 1978-03-09 | Address | 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351242-2 | 2004-08-10 | ASSUMED NAME CORP INITIAL FILING | 2004-08-10 |
A934988-4 | 1982-12-29 | CERTIFICATE OF DISSOLUTION | 1982-12-29 |
A478714-5 | 1978-04-13 | CERTIFICATE OF AMENDMENT | 1978-04-13 |
A469863-5 | 1978-03-09 | CERTIFICATE OF AMENDMENT | 1978-03-09 |
A452167-4 | 1977-12-22 | CERTIFICATE OF AMENDMENT | 1977-12-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State