Search icon

INSENTIAL, INC.

Company Details

Name: INSENTIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503526
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
INSENTIAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM W. HENDERSON Chief Executive Officer 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-08 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000941 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230405002747 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210429060077 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060574 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-46638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State