Search icon

INDEX INDUSTRIAL DESIGN + DEVELOPMENT INC.

Company Details

Name: INDEX INDUSTRIAL DESIGN + DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1986 (39 years ago)
Date of dissolution: 28 Apr 2022
Entity Number: 1110675
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: C/O ANDRE GRASSO, 1602 ROUTE 9, PO BOX 349, GARRISON, NY, United States, 10524
Principal Address: 1602 ROUTE 9, PO BOX 349, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE GRASSO Chief Executive Officer 1602 ROUTE 9, PO BOX 349, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDRE GRASSO, 1602 ROUTE 9, PO BOX 349, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2000-09-01 2022-11-13 Address C/O ANDRE GRASSO, 1602 ROUTE 9, PO BOX 349, GARRISON, NY, 10524, 0349, USA (Type of address: Service of Process)
2000-09-01 2022-11-13 Address 1602 ROUTE 9, PO BOX 349, GARRISON, NY, 10524, 0349, USA (Type of address: Chief Executive Officer)
1998-09-10 2000-09-01 Address C/O ANDRE' GRASSO, ROUTE 9, PO BOX 349, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1993-04-29 2000-09-01 Address ROUTE 9, PO BOX 349, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
1993-04-29 2000-09-01 Address ROUTE 9, PO BOX 349, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221113000077 2022-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-28
120910006161 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101015002285 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080825002619 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060829002103 2006-08-29 BIENNIAL STATEMENT 2006-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State