Name: | INDIGO STUDIOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2008 (16 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 3725122 |
ZIP code: | 94704 |
County: | Kings |
Place of Formation: | New York |
Address: | 2729 DWIGHT WAY, APT 205, BERKELEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
INDIGO STUDIOS LLC | DOS Process Agent | 2729 DWIGHT WAY, APT 205, BERKELEY, CA, United States, 94704 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-04 | 2022-02-04 | Address | 2729 DWIGHT WAY, APT 205, BERKELEY, CA, 94704, USA (Type of address: Service of Process) |
2016-09-23 | 2020-09-04 | Address | 288 WHITMORE STREET, APT 227, OAKLAND, CA, 94611, USA (Type of address: Service of Process) |
2009-09-18 | 2016-09-23 | Address | 160 PARKSIDE AVENUE, SUITE 9C, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2008-09-25 | 2009-09-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-25 | 2009-09-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204000312 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
200904060871 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
160923006125 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
140912006252 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120927006021 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100917002571 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
090918000401 | 2009-09-18 | CERTIFICATE OF CHANGE | 2009-09-18 |
080925000472 | 2008-09-25 | ARTICLES OF ORGANIZATION | 2008-09-25 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State