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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INSIGHT FACILITIES SOLUTIONS INC., MISSISSIPPI | 1188734 | MISSISSIPPI |
Headquarter of | INSIGHT FACILITIES SOLUTIONS INC., FLORIDA | F25000001956 | FLORIDA |
Headquarter of | INSIGHT FACILITIES SOLUTIONS INC., COLORADO | 20171215151 | COLORADO |
Headquarter of | INSIGHT FACILITIES SOLUTIONS INC., CONNECTICUT | 1269085 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MEAGHAN GLIBOWSKI | DOS Process Agent | 98 MAPLE AVENUE, Suite 200, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN GUIHER | Chief Executive Officer | 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, United States, 30067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 650 VILLAGE TRACE, BLDG 17, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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) |
2016-12-15 | 2018-03-20 | Address | 1601 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2016-12-15 | 2018-03-20 | Address | 1601 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2014-08-29 | 2021-01-27 | Address | 20 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2014-08-29 | 2016-12-15 | Address | 606 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2014-08-29 | 2016-12-15 | Address | 606 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
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 |
161025000072 | 2016-10-25 | ERRONEOUS ENTRY | 2016-10-25 |
DP-2173510 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140829002002 | 2014-08-29 | BIENNIAL STATEMENT | 2014-03-01 |
100319000433 | 2010-03-19 | CERTIFICATE OF INCORPORATION | 2010-03-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State