Name: | INDIGO AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1992 (33 years ago) |
Entity Number: | 1643404 |
ZIP code: | 08080 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 Garton Ct., Sewell, NJ, United States, 08080 |
Principal Address: | 1501 PAGE MILL ROAD, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 10 Garton Ct., Sewell, NJ, United States, 08080 |
Name | Role | Address |
---|---|---|
RICK HANSEN | Chief Executive Officer | 1501 PAGE MILL ROAD, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 1501 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-05 | Address | 1501 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-01 | 2020-06-23 | Address | 1501 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2016-06-01 | Address | 3000 HANOVER ST, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002855 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220630002817 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200623060166 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
SR-19821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601006628 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State