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
Name | Role | Address |
---|---|---|
ANAND VISWANATH | DOS Process Agent | c/o CohnReznick LLP, 1301 Avenue of the Americas, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL BUCKS | Chief Executive Officer | C/O COHNREZNICK LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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