Search icon

INDIGO STUDIOS LLC

Company Details

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

DOS Process Agent

Name Role Address
INDIGO STUDIOS LLC DOS Process Agent 2729 DWIGHT WAY, APT 205, BERKELEY, CA, United States, 94704

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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