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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1364028 | 2 HIGHLAND AVE, GREAT NECK, NY, 11021 | 2 HIGHLAND AVE, GREAT NECK, NY, 11021 | 917-319-4683 | |||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-90057 |
Filing date | 2007-03-30 |
File | View File |
Filings since 2007-01-22
Form type | REGDEX/A |
File number | 021-90057 |
Filing date | 2007-01-22 |
File | View File |
Filings since 2006-05-19
Form type | REGDEX |
File number | 021-90057 |
Filing date | 2006-05-19 |
File | View File |
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 |
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 | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-03 | 2023-02-22 | Address | 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2016-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-11 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-02 | 2018-05-03 | Address | 800 WESTCHESTER AVE, STE S-710, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2014-05-02 | 2018-05-03 | Address | 800 WESTCHESTER AVE, STE S-710, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2014-05-02 | Address | 800 WESTCHESTER AVE, STE N-611, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2010-05-17 | Address | 800 WESTCHESTER AVE, STE N-611, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
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 |
140502007013 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120511006163 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100517003025 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080703002499 | 2008-07-03 | BIENNIAL STATEMENT | 2008-05-01 |
070806000339 | 2007-08-06 | CERTIFICATE OF CHANGE | 2007-08-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State