Search icon

INSIGHT PHARMACEUTICALS LLC

Company Details

Name: INSIGHT PHARMACEUTICALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3549805
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-19 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-19 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-31 2015-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000132 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719001003 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190729060253 2019-07-29 BIENNIAL STATEMENT 2019-07-01
SR-95311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95310 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703006768 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007076 2015-07-01 BIENNIAL STATEMENT 2015-07-01
150219000231 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
130724006041 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110809002980 2011-08-09 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State