Search icon

INDIAN WELLS ASSOCIATES, INC.

Company Details

Name: INDIAN WELLS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452892
ZIP code: 10577
County: Suffolk
Place of Formation: Delaware
Address: C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
LUCRETIA SIMPSON Chief Executive Officer C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
LUCRETIA SIMPSON DOS Process Agent C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-12-29 2023-12-29 Address PO BOX 225, GAYLORDSVILLE, CT, 06755, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-12-29 Address PO BOX 225, GAYLORDSVILLE, CT, 06755, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-12-29 Address C/O SHULMAN, JONES & COMPANY, 287 BOWMAN AVE STE 236, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000838 2023-12-29 BIENNIAL STATEMENT 2023-12-29
231128001912 2023-11-28 BIENNIAL STATEMENT 2021-12-01
111220002240 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002642 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071224003153 2007-12-24 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State