Search icon

INDIGO ARTS AND ENTERTAINMENT, INC.

Company Details

Name: INDIGO ARTS AND ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318378
ZIP code: 10019
County: New York
Place of Formation: New York
Address: c/o CohnReznick LLP, 1301 Avenue of the Americas, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANAND VISWANATH DOS Process Agent c/o CohnReznick LLP, 1301 Avenue of the Americas, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL BUCKS Chief Executive Officer C/O COHNREZNICK LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-10 2023-02-10 Address C/O COMMI REZNICK, 1212 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address C/O COHNREZNICK LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-11-18 2023-02-10 Address C/O COMMI REZNICK, 1212 AVE OF THE AMERICAS 7 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-17 2023-02-10 Address C/O J H COHN, 1212 AVE OF AMERICAS / 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-17 2014-11-18 Address 1212 AVE OF AMERICAS / 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230210001950 2023-02-10 BIENNIAL STATEMENT 2022-11-01
141118002050 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101117003055 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081104002838 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061208002659 2006-12-08 BIENNIAL STATEMENT 2006-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State