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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FORREST NEWHALL | Chief Executive Officer | 40 PACIFICA, STE 600, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
JEFF THOMASTION | DOS Process Agent | F`IC LEGAL DIVISION, 40 PACIFICA 4TH FLOOR, IRVINE, CA, United States, 92618 |
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) |
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