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