Search icon

ATRIUM INSIGHT INC.

Company Details

Name: ATRIUM INSIGHT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2021 (4 years ago)
Entity Number: 6024711
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210
Principal Address: 7983 Paseo Esmerado, Carlsbad, CA, United States, 92009

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
CHRIS HEINEKEN Chief Executive Officer 7983 PASEO ESMERADO, CARLSBAD, CA, United States, 92009

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 7983 PASEO ESMERADO, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-13 Address 7983 PASEO ESMERADO, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-05-02 2025-05-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-05-28 2023-05-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250513002142 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230502000030 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210528000475 2021-05-28 APPLICATION OF AUTHORITY 2021-05-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State