Search icon

INSITE WIRELESS, LLC

Company Details

Name: INSITE WIRELESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125702
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 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-16 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-14 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-02 2012-06-14 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008601 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805000580 2021-08-05 BIENNIAL STATEMENT 2021-08-05
210316000044 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
SR-113150 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113149 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190805060457 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180726000908 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
170801006424 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008143 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006731 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State