Search icon

INDECS CORPORATION

Company Details

Name: INDECS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1982 (43 years ago)
Entity Number: 777757
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: SUITE 317, 1099 WALL ST WEST, LYNDHURST, NJ, United States, 07071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE E. BUCHANAN SR. Chief Executive Officer SUITE 317, 1099 WALL ST WEST, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
2015-12-01 2020-06-08 Address 1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2000-06-16 2020-06-08 Address 1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
2000-06-16 2015-12-01 Address 1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1999-10-29 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-07-09 2000-06-16 Address 1099 WALL ST, WEST, PO BOX 668, LYNDHURST, NJ, 07071, 0668, USA (Type of address: Principal Executive Office)
1996-07-09 2000-06-16 Address 11 DOGWOOD ST, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)
1993-03-29 1996-07-09 Address 160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1993-03-29 1996-07-09 Address 160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
1993-03-29 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627002910 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200608060536 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180821006305 2018-08-21 BIENNIAL STATEMENT 2018-06-01
180801000771 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01
160603007158 2016-06-03 BIENNIAL STATEMENT 2016-06-01
151201006772 2015-12-01 BIENNIAL STATEMENT 2014-06-01
120808006231 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100701003081 2010-07-01 BIENNIAL STATEMENT 2010-06-01
060524002545 2006-05-24 BIENNIAL STATEMENT 2006-06-01
000616002111 2000-06-16 BIENNIAL STATEMENT 2000-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State