Search icon

TECHINSIGHTS USA INC.

Company Details

Name: TECHINSIGHTS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177084
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7100 E BELLEVIEW AVENUE, SUITE 202, GREENWOOD VILLAGE, CO, United States, 80111

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

Chief Executive Officer

Name Role Address
GAVIN CARTER Chief Executive Officer 1891 ROBERTSON ROAD, OTTAWA, Canada, K2H5B7

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 808 COMMERCE PARK DR, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 1891 ROBERTSON ROAD, SUITE 500, OTTAWA, CAN (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 1891 ROBERTSON ROAD, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1891 ROBERTSON ROAD, SUITE 500, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-12-19 2024-03-15 Address 808 COMMERCE PARK DR, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-03-15 Address 1891 ROBERTSON ROAD, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 808 COMMERCE PARK DR, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-03-15 Address 1891 ROBERTSON ROAD, SUITE 500, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1891 ROBERTSON ROAD, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-12-19 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315000552 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
231219004394 2023-12-19 BIENNIAL STATEMENT 2023-12-19
211205000099 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191202061229 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180709000159 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09
171201006316 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006767 2015-12-01 BIENNIAL STATEMENT 2015-12-01
111215000484 2011-12-15 APPLICATION OF AUTHORITY 2011-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State