Name: | INDIGO DESIGN SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330218 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-03 48TH AVENUE #101, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
INDIGO DESIGN SOLUTIONS LLC | DOS Process Agent | 44-03 48TH AVENUE #101, WOODSIDE, NY, United States, 11377 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-17 | 2021-05-26 | Address | 44-03 48TH AVENUE #101, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent) |
2020-03-17 | 2024-12-01 | Address | 44-03 48TH AVENUE #101, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2018-03-21 | 2020-03-17 | Address | 4701 GREENPOINT AVE, #101, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2012-12-10 | 2020-03-17 | Address | 5044 45TH STREET 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent) |
2012-12-10 | 2018-03-21 | Address | 5044 45TH STREET 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201029966 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221201000896 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210526000183 | 2021-05-26 | CERTIFICATE OF CHANGE | 2021-05-26 |
201201061591 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200317000711 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
181219006611 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
180321006009 | 2018-03-21 | BIENNIAL STATEMENT | 2016-12-01 |
141222006035 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121210000297 | 2012-12-10 | ARTICLES OF ORGANIZATION | 2012-12-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State