Search icon

INSIGNIA AMERICA LLC

Company Details

Name: INSIGNIA AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748588
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
INSIGNIA AMERICA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEMS Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-06-28 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-28 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-07 2024-06-28 Address 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-07 2024-06-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-10 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-10 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-24 2019-07-10 Address C/O USA CORPORATE SERVICES INC, 19 W 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-06 2019-07-10 Address 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-12-22 2019-06-24 Address C/O USA CORPORATE SERVICES INC, 19 W 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-04-18 2014-12-22 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003061 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240628000637 2024-06-26 CERTIFICATE OF CHANGE BY ENTITY 2024-06-26
230907001600 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230124000233 2023-01-24 BIENNIAL STATEMENT 2022-12-01
201216060249 2020-12-16 BIENNIAL STATEMENT 2020-12-01
190710000297 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
190624060431 2019-06-24 BIENNIAL STATEMENT 2018-12-01
170914000247 2017-09-14 CERTIFICATE OF AMENDMENT 2017-09-14
170317006063 2017-03-17 BIENNIAL STATEMENT 2016-12-01
150106000884 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State