Search icon

INSITE SECURITY, INC.

Headquarter

Company Details

Name: INSITE SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (22 years ago)
Entity Number: 2800868
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W. 30th Street, Suite 700, Attn: Lane Kehler, Managing Director, NEW YORK, NY, United States, 10001
Principal Address: 150 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INSITE SECURITY, INC., CONNECTICUT 0909549 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSITE SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161628379 2024-07-29 INSITE SECURITY INC 150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123625700
Plan sponsor’s address 150 W 30TH ST, STE 700, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MARIE ELENA KEHLER
INSITE SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2014 161628379 2015-07-27 INSITE SECURITY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123625700
Plan sponsor’s address 330 SEVENTH AVENUE SUITE 900, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LANE KEHLER
INSITE SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2013 161628379 2014-07-22 INSITE SECURITY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 2123625700
Plan sponsor’s address 330 SEVENTH AVENUE SUITE 900, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing KAREN LOUIE
INSITE SECURITY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 161628379 2012-07-12 INSITE SECURITY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 541600
Sponsor’s telephone number 2123625700
Plan sponsor’s mailing address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121
Plan sponsor’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121

Plan administrator’s name and address

Administrator’s EIN 161628379
Plan administrator’s name INSITE SECURITY, INC.
Plan administrator’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121
Administrator’s telephone number 2123625700

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
INSITE SECURITY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 161628379 2011-08-08 INSITE SECURITY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 541600
Sponsor’s telephone number 2123625700
Plan sponsor’s mailing address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121
Plan sponsor’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121

Plan administrator’s name and address

Administrator’s EIN 161628379
Plan administrator’s name INSITE SECURITY, INC.
Plan administrator’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 10121
Administrator’s telephone number 2123625700

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
INSITE SECURITY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 161628379 2010-09-17 INSITE SECURITY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-31
Business code 561600
Sponsor’s telephone number 2123625700
Plan sponsor’s mailing address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 101211590
Plan sponsor’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 101211590

Plan administrator’s name and address

Administrator’s EIN 161628379
Plan administrator’s name INSITE SECURITY, INC.
Plan administrator’s address 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, 101211590
Administrator’s telephone number 2123625700

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CHRISTOPHER FALKENBERG Chief Executive Officer 150 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
INSITE SECURITY, INC. DOS Process Agent 150 W. 30th Street, Suite 700, Attn: Lane Kehler, Managing Director, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 150 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-08-01 Address 590 MADISON AVENUE, 6TH FLOOR, ATTN: THOMAS M. PITEGOFF, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-09 2024-08-01 Address 150 WEST 30TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-04-24 2020-11-02 Address 885 THIRD AVENUE, 16TH FLOOR, ATTN: THOMAS M. PITEGOFF, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-20 2017-05-09 Address 330 SEVENTH AVE / SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-08-20 2017-05-09 Address 330 SEVENTH AVE / SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-20 2017-04-24 Address 445 HAMILTON AVE / SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-02-16 2012-08-20 Address 445 HAMILTON AVE., SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033172 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221019000311 2022-10-19 BIENNIAL STATEMENT 2022-08-01
201102061291 2020-11-02 BIENNIAL STATEMENT 2020-08-01
170509002000 2017-05-09 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
170424006127 2017-04-24 BIENNIAL STATEMENT 2016-08-01
140825006176 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120820002669 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100831002561 2010-08-31 BIENNIAL STATEMENT 2010-08-01
100216000590 2010-02-16 CERTIFICATE OF CHANGE 2010-02-16
080811002767 2008-08-11 BIENNIAL STATEMENT 2008-08-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD SAQMMA11L1383 2011-07-19 2012-03-12 2012-03-12
Unique Award Key CONT_AWD_SAQMMA11L1383_1900_SAQMMA11A0096_1900
Awarding Agency Department of State
Link View Page

Description

Title THIS BPA WAS ISSUED IN SUPPORT OF THE LITIGATION SERVICES FOR CLAIMS.
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient INSITE SECURITY, INC.
UEI NMJBN1J6NDL4
Legacy DUNS 142006613
Recipient Address UNITED STATES, 2 PENN PLZ STE 1500, NEW YORK, 101211590
No data IDV SAQMMA11A0096 2011-03-03 No data No data
Unique Award Key CONT_IDV_SAQMMA11A0096_1900
Awarding Agency Department of State
Link View Page

Description

Title THIS IS ACTION IS IN SUPPORT OF THE LITIGATION
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient INSITE SECURITY, INC.
UEI NMJBN1J6NDL4
Legacy DUNS 142006613
Recipient Address UNITED STATES, 2 PENN PLZ STE 1500, NEW YORK, 101211590

Date of last update: 19 Jan 2025

Sources: New York Secretary of State