Search icon

INDESIGN CREATIVE LLC

Company Details

Name: INDESIGN CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4164830
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Indesign Creative helps landlords and property managers of residential, commercial, and office, and other resolve compliance and construction issues. Our team oversee, manages, and performs interior renovations, building violation compliance, and project management. Our construction team has more than 50 years experience in construction, carpentry, and real estate management.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-580-1157

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-11-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-11-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-12 2020-06-17 Address 10108 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2016-09-27 2019-08-12 Address 10108 ROCKAWAY BEACH BLVD, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2011-11-14 2016-09-27 Address P.O. BOX 380-544, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037396 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220928023871 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017899 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211101001555 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200617000586 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
191101061134 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190812060166 2019-08-12 BIENNIAL STATEMENT 2017-11-01
160927000687 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
151110006025 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131122006044 2013-11-22 BIENNIAL STATEMENT 2013-11-01

Date of last update: 10 Feb 2025

Sources: New York Secretary of State