Name: | INDABA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509652 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway Ste N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER MARCH | Chief Executive Officer | 66 GOLD LEDGE AVE, AUBURN, NH, United States, 03032 |
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 |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 66 GOLD LEDGE AVE, AUBURN, NH, 03032, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-12 | Address | 66 GOLD LEDGE AVE, AUBURN, NH, 03032, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 66 GOLD LEDGE AVE, AUBURN, NH, 03032, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-12 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-15 | 2023-03-31 | Address | 66 GOLD LEDGE AVE, AUBURN, NH, 03032, USA (Type of address: Chief Executive Officer) |
2019-03-08 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000281 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230331000902 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220928021108 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210315060245 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190308000455 | 2019-03-08 | APPLICATION OF AUTHORITY | 2019-03-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State