Search icon

INDORSE TECHNOLOGIES, INC.

Company Details

Name: INDORSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2006 (19 years ago)
Entity Number: 3432332
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: AL DAINY PLAZA 3RD FLR STE 504, MADINAH ROAD PO BOX 14737, JEDDAH, Saudi Arabia, YYYYY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MOHAMMED GEOFFREY Chief Executive Officer AL DAINY PLAZA 3RD FLR STE 504, MADINAH ROAD PO BOX 14737, JEDDAH, Saudi Arabia, YYYYY

Form 5500 Series

Employer Identification Number (EIN):
205791507
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-03 2014-11-10 Address 424 WEST 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-11-03 2014-11-10 Address 424 WEST 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-21 2014-11-03 Address 424 W 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-08-21 2014-11-03 Address 424 W 33RD ST, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-14 2014-11-03 Address 2711 CENTERVILLE RD, WILLMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110002035 2014-11-10 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141103006426 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130821006342 2013-08-21 BIENNIAL STATEMENT 2012-11-01
110830000153 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
081114003151 2008-11-14 BIENNIAL STATEMENT 2008-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State