Name: | INDATA II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380651 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 orange shopping center #355, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 169 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 orange shopping center #355, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
ARTHUR COHEN | Chief Executive Officer | 169 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2023-04-28 | Address | 169 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-06-23 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-23 | 2023-04-28 | Address | 169 SOUTH MAIN ST. - PMB 311, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428003498 | 2022-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-19 |
160616006278 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140624006013 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120910006152 | 2012-09-10 | BIENNIAL STATEMENT | 2012-06-01 |
100709002472 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State