Search icon

INSIDE IDEAS INC.

Company Details

Name: INSIDE IDEAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5011390
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERT STREEY, NY, NY, United States, 10005
Principal Address: 578 Broadway, 7th Floor, New York, NY, United States, 10012

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON MARTIN Chief Executive Officer 578 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
INSIDE IDEAS INC. DOS Process Agent 28 LIBERT STREEY, NY, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
300953444
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 578 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-09-03 Address 578 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903005487 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901003647 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201116060097 2020-11-16 BIENNIAL STATEMENT 2020-09-01
191127000019 2019-11-27 CERTIFICATE OF AMENDMENT 2019-11-27
SR-107319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State