Name: | INSIGHT RISK MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2013 (11 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 4456517 |
ZIP code: | 29303 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1066 ASHEVILLE HWY, SPARTANBURG, SC, United States, 29303 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1066 ASHEVILLE HWY, SPARTANBURG, SC, United States, 29303 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-01 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-11 | 2018-07-18 | Address | ONE COMMERCE PLAZA,, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-09-11 | 2018-07-18 | Address | ONE COMMERCE PLAZA,, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2013-09-10 | 2014-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001614 | 2024-03-12 | SURRENDER OF AUTHORITY | 2024-03-12 |
230901000766 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002717 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060443 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64852 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64853 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180718000460 | 2018-07-18 | CERTIFICATE OF CHANGE | 2018-07-18 |
170901006457 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902006148 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
140911000340 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State