Search icon

INSITE TOWERS, LLC

Company Details

Name: INSITE TOWERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057344
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-03-16 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-16 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-14 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-18 2012-06-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005908 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001435 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210316000060 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
210205060538 2021-02-05 BIENNIAL STATEMENT 2021-02-01
SR-113145 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113146 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190205060901 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180726000905 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
170201006772 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007064 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State