Search icon

INDYMAC VENTURE, LLC

Company Details

Name: INDYMAC VENTURE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-18 2015-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001002 2023-07-17 BIENNIAL STATEMENT 2023-07-01
210726000678 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190710061562 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-58003 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58004 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170731006226 2017-07-31 BIENNIAL STATEMENT 2017-07-01
150917000370 2015-09-17 CERTIFICATE OF CHANGE 2015-09-17
150706006406 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130701006253 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110914000112 2011-09-14 CERTIFICATE OF PUBLICATION 2011-09-14

Date of last update: 20 Feb 2025

Sources: New York Secretary of State