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