Search icon

ENGIE INSIGHT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGIE INSIGHT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412241
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 1313 N. Atlantic, #5000, Spokane, WA, United States, 99201

Contact Details

Email legal.insight@engie.com

Email legal.impact@engie.com

Phone +1 800-767-4197

Agent

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

DOS Process Agent

Name Role Address
ENGIE INSIGHT SERVICES INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATHIAS LELIEVRE Chief Executive Officer 1313 N. ATLANTIC, #5000, SPOKANE, WA, United States, 99201

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1313 N. ATLANTIC, #5000, SPOKANE, WA, 99201, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-05 Address 1313 N. ATLANTIC, #5000, SPOKANE, WA, 99201, USA (Type of address: Chief Executive Officer)
2019-09-09 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-09 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-30 Address 101 ARCH ST STE 30, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905004032 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901003821 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200930060443 2020-09-30 BIENNIAL STATEMENT 2020-09-01
190909000614 2019-09-09 CERTIFICATE OF CHANGE 2019-09-09
180904007858 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218187 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 2000 2020-01-30 Failed to maintain or produce required records
TWC-214441 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 750 2017-02-06 Failed to maintain or produce required records
TWC-212631 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 500 2015-12-11 Failed to maintain or produce required records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State