Search icon

INDOOR ACTIVITIES, INC.

Company Details

Name: INDOOR ACTIVITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2020 (4 years ago)
Entity Number: 5869289
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 1880 century park east, suite 1600, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
RHEA SEEHORN Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-02 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-10-10 2025-01-02 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-10-10 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-10-10 Address 15821 Ventura Blvd., #270, Encino, CA, 91436, USA (Type of address: Service of Process)
2024-08-02 2024-08-22 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-02 2024-08-22 Address 15821 VENTURA BLVD., #270, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-22 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001111 2024-12-31 AMENDMENT TO BIENNIAL STATEMENT 2024-12-31
241010001330 2024-10-10 BIENNIAL STATEMENT 2024-10-10
240822001800 2024-08-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-08-02
240802000762 2024-07-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-31
240417003643 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
221007002778 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201030000503 2020-10-30 APPLICATION OF AUTHORITY 2020-10-30

Date of last update: 05 Mar 2025

Sources: New York Secretary of State