Name: | INSIGHT CATASTROPHE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2005 (20 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 3252388 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 HUDSON STREET STE 2700, JERSEY CITY, NJ, United States, 07302 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRENCE MCLEAN | Chief Executive Officer | 101 HUDSON STREET STE 2700, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2014-11-21 | Address | 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418000336 | 2018-04-18 | CERTIFICATE OF DISSOLUTION | 2018-04-18 |
170901006261 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006715 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150130002026 | 2015-01-30 | BIENNIAL STATEMENT | 2013-09-01 |
141121000419 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State