Search icon

INSIGHT STRATEGY GROUP, LLC

Company Details

Name: INSIGHT STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796381
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIGHT STRATEGY GROUP 401(K) PROFIT SHARING PLAN 2014 134052307 2015-03-24 INSIGHT STRATEGY GROUP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Sponsor’s telephone number 2123439894
Plan sponsor’s address 50 HUDSON STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing BOAZ MOURAD
INSIGHT STRATEGY GROUP 401(K) PROFIT SHARING PLAN 2013 134052307 2014-04-17 INSIGHT STRATEGY GROUP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Sponsor’s telephone number 2123439894
Plan sponsor’s address 50 HUDSON STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-04-17
Name of individual signing BOAZ MOURAD

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2019-04-09 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-09 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-08-07 2019-04-09 Address 50 HUDSON STREET, SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-07-29 2015-08-07 Address 50 HUDSON STREET, SUITE #2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002696 2023-07-26 BIENNIAL STATEMENT 2023-07-01
220113002114 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190409000188 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
160111000398 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
150807000526 2015-08-07 CERTIFICATE OF MERGER 2015-08-07
150729000032 2015-07-29 ARTICLES OF ORGANIZATION 2015-07-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State