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