Search icon

INSIGHT FACILITIES SOLUTIONS INC.

Headquarter

Company Details

Name: INSIGHT FACILITIES SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926510
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 98 MAPLE AVENUE, Suite 200, SMITHTOWN, NY, United States, 11787
Principal Address: 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, United States, 30067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEAGHAN GLIBOWSKI DOS Process Agent 98 MAPLE AVENUE, Suite 200, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOHN GUIHER Chief Executive Officer 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, United States, 30067

Links between entities

Type:
Headquarter of
Company Number:
1188734
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F25000001956
State:
FLORIDA
Type:
Headquarter of
Company Number:
20171215151
State:
COLORADO
Type:
Headquarter of
Company Number:
1269085
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-13 Address 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-27 2025-02-13 Address 98 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-03-20 2025-02-13 Address 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002382 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220810001348 2022-08-10 BIENNIAL STATEMENT 2022-03-01
210127060351 2021-01-27 BIENNIAL STATEMENT 2020-03-01
180320006269 2018-03-20 BIENNIAL STATEMENT 2018-03-01
161215006198 2016-12-15 BIENNIAL STATEMENT 2016-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State