INDEXIQ INC.

Name: | INDEXIQ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363576 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
INDEXIQ INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIRK C. LEHNEIS | Chief Executive Officer | 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, United States, 10573 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-22 | Address | 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2023-02-22 | Address | 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2023-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222001752 | 2023-02-22 | BIENNIAL STATEMENT | 2022-05-01 |
SR-43927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007756 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170630006144 | 2017-06-30 | BIENNIAL STATEMENT | 2016-05-01 |
160311000457 | 2016-03-11 | CERTIFICATE OF CHANGE | 2016-03-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State