Name: | INSIGHT INVESTIGATIONS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2008 (17 years ago) |
Entity Number: | 3628535 |
ZIP code: | 01923 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | INSIGHT SERVICE GROUP, INC. |
Fictitious Name: | INSIGHT INVESTIGATIONS OF NEW YORK |
Address: | 55 FERNCROFT RD, STE 300, DANVERS, MA, United States, 01923 |
Name | Role | Address |
---|---|---|
PATRICK J. REARDON | Chief Executive Officer | 55 FERNCROFT RD, STE 300, DANVERS, MA, United States, 01923 |
Name | Role | Address |
---|---|---|
PATRICK J. REARDON | DOS Process Agent | 55 FERNCROFT RD, STE 300, DANVERS, MA, United States, 01923 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 55 FERNCROFT RD, STE 300, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2024-04-10 | Address | 55 FERNCROFT RD, STE 300, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
2014-03-24 | 2024-04-10 | Address | 55 FERNCROFT RD, STE 300, DANVERS, MA, 01923, USA (Type of address: Service of Process) |
2012-08-22 | 2014-03-24 | Address | 55 FERNCROFT ROAD, STE 100, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office) |
2012-08-22 | 2014-03-24 | Address | 55 FERNCROFT ROAD, STE 100, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000048 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
200203060047 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181011006450 | 2018-10-11 | BIENNIAL STATEMENT | 2018-02-01 |
170131006251 | 2017-01-31 | BIENNIAL STATEMENT | 2016-02-01 |
140324002435 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State