Search icon

INSIGHT CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INSIGHT CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2003 (22 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 2901662
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6851 JERICHO TPKE #220, Suite #2, SYOSSET, NY, United States, 11791
Principal Address: 57 TODD DRIVE NORTH, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6851 JERICHO TPKE #220, Suite #2, SYOSSET, NY, United States, 11791

Agent

Name Role Address
GERALD W. FLYNN, ESQ. Agent MULLOOLY JEFFREY ROONEY&FLYNN, 6851 JERICHO TPKE PO BOX 9036, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
JOHN SHEERIN Chief Executive Officer 57 TODD DRIVE NORTH, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 131 POND VIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 57 TODD DRIVE NORTH, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 57 TODD DRIVE NORTH, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-25 Address 131 POND VIEW DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002881 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
241015003543 2024-10-15 BIENNIAL STATEMENT 2024-10-15
080530000052 2008-05-30 CERTIFICATE OF CHANGE 2008-05-30
070517002967 2007-05-17 BIENNIAL STATEMENT 2005-05-01
041020000703 2004-10-20 CERTIFICATE OF AMENDMENT 2004-10-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State