Search icon

INSITE TOWERS DEVELOPMENT, LLC

Company Details

Name: INSITE TOWERS DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526915
ZIP code: 10005
County: New York
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 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-16 2024-02-06 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: Registered Agent)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
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)
2018-02-01 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-10 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-10 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240206003662 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220202000287 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210316000054 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
200204060686 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-113144 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113143 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180726000903 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
180201006560 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007394 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140210000615 2014-02-10 APPLICATION OF AUTHORITY 2014-02-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State