Search icon

INSOURCE FINANCIAL SERVICES LLC

Headquarter

Company Details

Name: INSOURCE FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207409
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
INSOURCE FINANCIAL SERVICES, LLC DOS Process Agent 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
920461
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-614-147
State:
Alabama
Type:
Headquarter of
Company Number:
32b1a69a-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0675382
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071432947
State:
COLORADO
Type:
Headquarter of
Company Number:
M07000006015
State:
FLORIDA
Type:
Headquarter of
Company Number:
000265866
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0914908
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
213082
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02369222
State:
ILLINOIS

History

Start date End date Type Value
2023-05-18 2025-05-01 Address 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2015-05-04 2023-05-18 Address 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-05-19 2014-12-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-05-19 2015-05-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501022011 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230518000040 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210503060926 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190516060334 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170503006538 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State