Search icon

INSIGHT RISK MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1066 ASHEVILLE HWY, SPARTANBURG, SC, United States, 29303

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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