Name: | ENGIE INSIGHT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2006 (18 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
Phone +1 800-767-4197
Email legal.insight@engie.com
Email legal.impact@engie.com
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENGIE INSIGHT SERVICES INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATHIAS LELIEVRE | Chief Executive Officer | 1313 N. ATLANTIC, #5000, SPOKANE, WA, United States, 99201 |
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 | 2019-09-09 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-30 | Address | 101 ARCH ST STE 30, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2017-05-01 | 2019-09-09 | Address | (Type of address: Registered Agent) |
2017-05-01 | 2018-09-04 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-07-27 | 2018-09-04 | Address | 1313 ATLANTIC STE 5000, SPOKANE, WA, 99201, USA (Type of address: Chief Executive Officer) |
2012-09-07 | 2016-07-27 | Address | 1313 ATLANTIC STE 5000, SPOKANE, WA, 99201, USA (Type of address: Chief Executive Officer) |
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 |
180308000371 | 2018-03-08 | CERTIFICATE OF AMENDMENT | 2018-03-08 |
170501000160 | 2017-05-01 | CERTIFICATE OF CHANGE | 2017-05-01 |
160909006288 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
160727006275 | 2016-07-27 | BIENNIAL STATEMENT | 2014-09-01 |
120907006657 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State