Search icon

INTSIGHTS CYBER INTELLIGENCE INC.

Company Details

Name: INTSIGHTS CYBER INTELLIGENCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2017 (8 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 5064277
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 155 W 19TH ST 5TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GUY NIZAN Chief Executive Officer 30 W 63RD ST APT 19K, NEW YORK, NY, United States, 10023

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-12-22 2022-04-27 Address 30 W 63RD ST APT 19K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-12-22 2022-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-22 2022-04-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2021-12-22 Address 30 W 63RD ST APT 19K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-10-03 2021-12-22 Address 155 W 19TH ST 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-09 2019-10-03 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002626 2022-04-26 CERTIFICATE OF TERMINATION 2022-04-26
211222000374 2021-12-21 CERTIFICATE OF CHANGE BY ENTITY 2021-12-21
191003060148 2019-10-03 BIENNIAL STATEMENT 2019-01-01
170109000244 2017-01-09 APPLICATION OF AUTHORITY 2017-01-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State