INSECO, INC.

Name: | INSECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1985 (40 years ago) |
Entity Number: | 988480 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE BEHMOARAS | Chief Executive Officer | 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2017-05-03 | Address | 1050 PARK AVENUE, #6C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2009-04-09 | 2017-05-03 | Address | 1050 PARK AVENUE, #6C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2017-05-03 | Address | 1050 PARK AVENUE #6C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2007-02-12 | 2009-04-09 | Address | 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2009-04-09 | Address | 22 WEST 38TH STRREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503002018 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
130419002704 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110502002673 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090409002498 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
080627000826 | 2008-06-27 | CERTIFICATE OF CHANGE | 2008-06-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State