Search icon

INDYMAC RESOURCES, INC.

Company Details

Name: INDYMAC RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Oct 2010
Entity Number: 2756224
ZIP code: 92618
County: New York
Place of Formation: Delaware
Address: F`IC LEGAL DIVISION, 40 PACIFICA 4TH FLOOR, IRVINE, CA, United States, 92618
Principal Address: 40 PACIFICA STE 600, IRVINE, CA, United States, 92618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FORREST NEWHALL Chief Executive Officer 40 PACIFICA, STE 600, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
JEFF THOMASTION DOS Process Agent F`IC LEGAL DIVISION, 40 PACIFICA 4TH FLOOR, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2010-07-02 2010-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-02 2010-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-25 2010-07-02 Address 40 PACIFICA, STE 600, IRVINE, CA, 92618, USA (Type of address: Service of Process)
2002-04-18 2010-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-18 2010-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101026000684 2010-10-26 SURRENDER OF AUTHORITY 2010-10-26
100702000582 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
100525002578 2010-05-25 BIENNIAL STATEMENT 2010-04-01
021007000438 2002-10-07 CERTIFICATE OF AMENDMENT 2002-10-07
020418000165 2002-04-18 APPLICATION OF AUTHORITY 2002-04-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State