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
INSITE TOWERS DEVELOPMENT 2, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-06 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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: Service of Process)
2018-07-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-03-07 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-07 2018-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001553 2025-03-04 BIENNIAL STATEMENT 2025-03-04
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-113142 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113141 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: 24 Mar 2025

Sources: New York Secretary of State