Active
Updated 9/14/2024 5:53:58 PM

Insight Direct Usa, Inc.

Insight Direct Usa, Inc. is a Foreign Profit Corporation located in Chandler, AZ. Established on September 11, 2024, this corporation is officially registered under the document number 601874103 with the Washington Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2701 E Insight Way, Chandler, AZ, 85286-1930, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA, 98501, United States.

As of the latest update, Insight Direct Usa, Inc. filed its last annual reports on November 11, 2020

Filing information

Company Name Insight Direct Usa, Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 601874103
Date Filed September 11, 2024
Company Age 7 months
State AZ
Status Active
Expiration Date 9/30/2025
Jurisdiction United States, Illinois
Period of Duration Perpetual
Nature of Business Other Services, It Services, Solutions And Equipment Provider And Reseller.

The data on Insight Direct Usa, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 9/14/2024.

Contact details

Principal Address

2701 E Insight Way
Chandler, AZ, 85286-1930, United States

Mailing Address

2701 E Insight Way
Chandler, AZ, 85286-1930, United States

Registered Agent Information

Corporation Service Company
300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater, WA, 98501, United States

Governors

Dee, Burger
Individual
Glynis, Bryan
Individual
Hilary, Kerner
Individual
James, Morgado
Individual
Joyce, Mullen
Individual
Lisanne, Steinheiser
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Requalification
Filed Date 9/11/2024
Effective Date 9/11/2024
Description
Event Type Statement Of Termination
Filed Date 9/3/2024
Effective Date 9/3/2024
Description
Event Type Delinquent Annual Report Notice
Filed Date 6/1/2024
Effective Date 6/1/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 4/1/2024
Effective Date 4/1/2024
Description
Event Type Requalification
Filed Date 5/31/2023
Effective Date 5/31/2023
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2005
Filed Date 10/31/2005
Report Year 2014
Filed Date 11/10/2014
Report Year 2019
Filed Date 11/11/2019
Report Year 2020
Filed Date 11/11/2020
Report Year 2009
Filed Date 11/12/2009
More...

Document Images

More...