Search icon

INDIGITAL

Company Details

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

DOS Process Agent

Name Role Address
COMMUNICATIONS VENTURE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MARK GRADY Chief Executive Officer 1616 DIRECTORS ROW, FORT WAYNE, IN, United States, 46808

History

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)

Filings

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