Name: | INSITES MARKETING CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2011 (14 years ago) |
Entity Number: | 4130718 |
ZIP code: | 48067 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W. 2nd Street, Suite 300, Royal Oak, MI, United States, 48067 |
Principal Address: | 150 W. 2nd Street, SUITE 300, Royal Oak, MI, United States, 48067 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KRISTOF DE WULF | Chief Executive Officer | 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, United States, 48067 |
Name | Role | Address |
---|---|---|
INSITES MARKETING CONSULTING INC. | DOS Process Agent | 150 W. 2nd Street, Suite 300, Royal Oak, MI, United States, 48067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-03-31 | Address | 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001850 | 2025-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-17 |
230825000236 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
221221003639 | 2022-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-20 |
211223002205 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
181115006000 | 2018-11-15 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State