Name: | INS INVESTIGATIONS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1975 (50 years ago) |
Date of dissolution: | 18 Feb 2009 |
Entity Number: | 366836 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | ATTN: E. J. ROMANI, 123 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 400
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G HOLT | Chief Executive Officer | 2218 NORTH PARK DR, KINGWOOD, TX, United States, 77339 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-14 | 2007-04-06 | Address | 2218 NORTH PARK DR, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2005-06-14 | Address | ATTN: J GILMORE / LAW DEPT, 9 CAMPUS DR / SUITE 7, PARSIPPANY, NJ, 07054, 0314, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2002-07-17 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-10-15 | 2002-07-17 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-29 | 2002-04-10 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090218000514 | 2009-02-18 | CERTIFICATE OF DISSOLUTION | 2009-02-18 |
071009000510 | 2007-10-09 | CERTIFICATE OF MERGER | 2007-10-09 |
070406003239 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
20051229008 | 2005-12-29 | ASSUMED NAME CORP INITIAL FILING | 2005-12-29 |
050614002531 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State