Search icon

INDRA USA INC.

Company Details

Name: INDRA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780213
ZIP code: 30071
County: Westchester
Place of Formation: Georgia
Address: 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, United States, 30071

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZERTIA USA INC 401 K PROFIT SHARING PLAN TRUST 2010 300384697 2011-08-03 INDRA USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9147410440
Plan sponsor’s address 3590 ROUTE 9 STE 104, COLD SPRING, NY, 105163875

Plan administrator’s name and address

Administrator’s EIN 300384697
Plan administrator’s name INDRA USA INC
Plan administrator’s address 3590 ROUTE 9 STE 104, COLD SPRING, NY, 105163875
Administrator’s telephone number 9147410440

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing INDRA USA INC

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O INDRA USA INC. DOS Process Agent 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, United States, 30071

Chief Executive Officer

Name Role Address
OMAR ELIAS VALENCIA (CFO) Chief Executive Officer 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, United States, 30071

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-03 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-03 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Service of Process)
2024-05-09 2025-02-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-04-12 2023-04-12 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-09 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-09 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Service of Process)
2023-04-12 2024-05-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2021-03-09 2023-04-12 Address 2755 NORTHWOODS PARKWAY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002965 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240509002341 2024-05-09 CERTIFICATE OF AMENDMENT 2024-05-09
230412003051 2023-04-12 BIENNIAL STATEMENT 2023-02-01
210309060903 2021-03-09 BIENNIAL STATEMENT 2021-02-01
190306060983 2019-03-06 BIENNIAL STATEMENT 2019-02-01
170327006195 2017-03-27 BIENNIAL STATEMENT 2017-02-01
150202006469 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006375 2013-02-01 BIENNIAL STATEMENT 2013-02-01
111011002325 2011-10-11 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110204002176 2011-02-04 BIENNIAL STATEMENT 2011-02-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State