Name: | INDS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1994 (31 years ago) |
Entity Number: | 1856425 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERSTATE NATIONAL DEALER SERVICES, INC. |
Fictitious Name: | INDS |
Principal Address: | 14755 North Outer Forty Rd, suite 400, CHESTERFIELD, MO, United States, 63017 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
M. SCOTT KARCHUNAS | Chief Executive Officer | 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 200 GALLERIA PARKWAY, SUITE 1000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 14755 NORTH OUTER FORTY DR., SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2021-12-14 | 2021-12-14 | Address | 14755 NORTH OUTER FORTY DR., SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2021-12-14 | 2021-12-14 | Address | 200 GALLERIA PARKWAY, SUITE 1000, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001948 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220929003097 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
211214000199 | 2021-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-13 |
211026001043 | 2021-10-26 | AMENDMENT TO BIENNIAL STATEMENT | 2021-10-26 |
200917060331 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State