Search icon

IPSOS-INSIGHT, LLC

Company Details

Name: IPSOS-INSIGHT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544404
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-14 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000045 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220403000357 2022-04-03 BIENNIAL STATEMENT 2022-03-01
200302060408 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180301006223 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160323006146 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140314000145 2014-03-14 APPLICATION OF AUTHORITY 2014-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507119 Other Contract Actions 2015-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-10
Termination Date 2016-02-03
Date Issue Joined 2015-10-12
Section 2201
Sub Section DJ
Status Terminated

Parties

Name IPSOS-INSIGHT, LLC
Role Plaintiff
Name GREENWOOD
Role Defendant
2103992 Other Contract Actions 2021-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-04
Termination Date 2021-07-14
Section 6503
Status Terminated

Parties

Name IPSOS-INSIGHT, LLC
Role Plaintiff
Name GESSEL
Role Defendant
1201439 Other Contract Actions 2012-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-27
Termination Date 2012-04-19
Date Issue Joined 2012-04-02
Pretrial Conference Date 2012-03-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name IPSOS-INSIGHT, LLC
Role Plaintiff
Name HYDERALLY
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State