Search icon

INS INVESTIGATIONS BUREAU, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
RONALD G HOLT Chief Executive Officer 2218 NORTH PARK DR, KINGWOOD, TX, United States, 77339

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Links between entities

Type:
Headquarter of
Company Number:
309538
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
54563F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-853-496
State:
Alabama
Type:
Headquarter of
Company Number:
47c2aae4-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0063019
State:
KENTUCKY
Type:
Headquarter of
Company Number:
835878
State:
FLORIDA
Type:
Headquarter of
Company Number:
000022961
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0023034
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
385929
State:
IDAHO
Type:
Headquarter of
Company Number:
484445
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_52591716
State:
ILLINOIS

History

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

Filings

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