Search icon

INDECISIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDECISIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826101
ZIP code: 90067
County: New York
Place of Formation: California
Address: 1925 Century Park E, 22nd fl, 1925 CENTURY PARK EAST FL 22, Los Angeles, CA, United States, 90067
Principal Address: 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
PAUL RUDD Chief Executive Officer 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, United States, 90024

DOS Process Agent

Name Role Address
C/O JACKOWAY TYERMAN WERTHEIMER AUSTEN DOS Process Agent 1925 Century Park E, 22nd fl, 1925 CENTURY PARK EAST FL 22, Los Angeles, CA, United States, 90067

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-09 Address 1925 Century Park E, 22nd fl, 1925 CENTURY PARK EAST FL 22, Los Angeles, CA, 90067, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-06-09 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2015-06-16 2023-06-13 Address 10960 WILSHIRE BLVD, FIFTH FLOOR, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609001920 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230613004918 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210630002907 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190605060616 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170628006155 2017-06-28 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State