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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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