Search icon

INSIGHT NORTH AMERICA LLC

Headquarter

Company Details

Name: INSIGHT NORTH AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2004 (20 years ago)
Entity Number: 3105324
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of INSIGHT NORTH AMERICA LLC, Alaska 10114711 Alaska
Headquarter of INSIGHT NORTH AMERICA LLC, COLORADO 20171529599 COLORADO
Headquarter of INSIGHT NORTH AMERICA LLC, FLORIDA M17000005885 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1888088 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10166-0005 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10166-0005 212-527-1800

Filings since 2024-11-12

Form type 13F-NT
File number 028-21789
Filing date 2024-11-12
Reporting date 2024-09-30
File View File

Filings since 2024-08-23

Form type N-PX
File number 028-21789
Filing date 2024-08-23
Reporting date 2024-06-30
File View File

Filings since 2024-07-25

Form type 13F-NT
File number 028-21789
Filing date 2024-07-25
Reporting date 2024-06-30
File View File

Filings since 2024-04-25

Form type 13F-NT
File number 028-21789
Filing date 2024-04-25
Reporting date 2024-03-31
File View File

Filings since 2024-01-29

Form type 13F-NT
File number 028-21789
Filing date 2024-01-29
Reporting date 2023-12-31
File View File

Filings since 2023-10-24

Form type 13F-NT
File number 028-21789
Filing date 2023-10-24
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-NT
File number 028-21789
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-05-09

Form type 13F-NT
File number 028-21789
Filing date 2023-05-09
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-NT
File number 028-21789
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-NT
File number 028-21789
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-NT
File number 028-21789
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-11

Form type 13F-NT
File number 028-21789
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-02-11

Form type 13F-NT
File number 028-21789
Filing date 2022-02-11
Reporting date 2021-12-31
File View File

Filings since 2022-01-24

Form type 3
File number 811-05877
Filing date 2022-01-24
Reporting date 2022-01-21
File View File

Filings since 2022-01-24

Form type 3
File number 811-05245
Filing date 2022-01-24
Reporting date 2022-01-21
File View File

Filings since 2022-01-24

Form type 3
File number 811-22784
Filing date 2022-01-24
Reporting date 2022-01-21
File View File

Filings since 2022-01-24

Form type 3
File number 811-05652
Filing date 2022-01-24
Reporting date 2022-01-21
File View File

Filings since 2022-01-24

Form type 3
File number 811-02201
Filing date 2022-01-24
Reporting date 2022-01-21
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800YYX7MQCCEN9439 3105324 US-NY GENERAL ACTIVE 2004-09-22

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 200 Park Avenue, New York, US-NY, US, 10166

Registration details

Registration Date 2017-11-08
Last Update 2024-08-09
Status ISSUED
Next Renewal 2025-08-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3105324

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-02-25 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-25 2024-09-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2021-02-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process)
2018-07-02 2018-09-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process)
2010-09-17 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process)
2009-12-18 2010-09-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process)
2004-09-22 2009-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003934 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901001465 2022-09-01 BIENNIAL STATEMENT 2022-09-01
210225000032 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200903060504 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904009763 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180702000644 2018-07-02 CERTIFICATE OF MERGER 2018-07-02
160901006964 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160831000594 2016-08-31 CERTIFICATE OF AMENDMENT 2016-08-31
140903006950 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120904006145 2012-09-04 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State