Search icon

INSITE TOWERS DEVELOPMENT 2, LLC

Company Details

Name: INSITE TOWERS DEVELOPMENT 2, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097906
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2021-03-16 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-16 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-03-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-07 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-07 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230306000050 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210316000066 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
210304060129 2021-03-04 BIENNIAL STATEMENT 2021-03-01
SR-113141 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113142 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306060804 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180726000899 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
170519000137 2017-05-19 CERTIFICATE OF PUBLICATION 2017-05-19
170307000620 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State