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