Search icon

INDIGO BUSINESS SOLUTIONS LLC

Company Details

Name: INDIGO BUSINESS SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2010 (15 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 3941453
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-09-16 2018-06-21 Address 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-09-16 2018-10-30 Address 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-23 2014-09-16 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-30 2014-04-23 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-04-26 2014-09-16 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-26 2012-04-30 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000610 2020-01-15 ARTICLES OF DISSOLUTION 2020-01-15
191206000441 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
181030000725 2018-10-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-10-30
180621000362 2018-06-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-07-21
160429006033 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140916000268 2014-09-16 CERTIFICATE OF CHANGE 2014-09-16
140423006417 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120430002438 2012-04-30 BIENNIAL STATEMENT 2012-04-01
100708000261 2010-07-08 CERTIFICATE OF PUBLICATION 2010-07-08
100426000383 2010-04-26 ARTICLES OF ORGANIZATION 2010-04-26

Date of last update: 16 Jan 2025

Sources: New York Secretary of State