Search icon

INDINERO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDINERO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2020 (5 years ago)
Entity Number: 5694586
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 440 N Barranca Avenue, #4637, COVINA, CA, United States, 91723

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN FRAZIER Chief Executive Officer 440 N BARRANCA AVENUE, #4637, COVINA, CA, United States, 91723

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 440 N BARRANCA AVENUE, #4637, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 340 S. LEMON AVENUE, #4637, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 340 S. LEMON AVENUE, #4637, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-02-01 Address 440 N BARRANCA AVENUE, #4637, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044613 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230221000095 2023-02-13 AMENDMENT TO BIENNIAL STATEMENT 2023-02-13
220929021963 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220201000006 2022-02-01 BIENNIAL STATEMENT 2022-02-01
201125000222 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State