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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | BOAZ MOURAD |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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) |
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