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