Search icon

INDEXIQ INC.

Company Details

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

Central Index Key

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

Filings since 2007-03-30

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

DOS Process Agent

Name Role Address
INDEXIQ INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIRK C. LEHNEIS Chief Executive Officer 800 WESTSHESTER AVENUE, SUITE S-710, RYE BROOK, NY, United States, 10573

History

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)

Filings

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