Name: | INDIGITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2015 (9 years ago) |
Entity Number: | 4861411 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | COMMUNICATIONS VENTURE CORPORATION |
Fictitious Name: | INDIGITAL |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1616 DIRECTORS ROW, FORT WAYNE, IN, United States, 46808 |
Name | Role | Address |
---|---|---|
COMMUNICATIONS VENTURE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK GRADY | Chief Executive Officer | 1616 DIRECTORS ROW, FORT WAYNE, IN, United States, 46808 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1616 DIRECTORS ROW, FORT WAYNE, IN, 46808, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-01 | 2023-12-01 | Address | 1616 DIRECTORS ROW, FORT WAYNE, IN, 46808, USA (Type of address: Chief Executive Officer) |
2015-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035465 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001814 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061823 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73815 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007516 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151209000547 | 2015-12-09 | APPLICATION OF AUTHORITY | 2015-12-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State