Entity Name: | INDIGO AG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | F18000002621 |
FEI/EIN Number | 46-4051206 |
Address: | 500 Rutherford Ave, Charlestown, MA, 02129-1647, US |
Mail Address: | 500 Rutherford Ave, Charlestown, MA, 02129-1647, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dacier Paul T | Secretary | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Name | Role | Address |
---|---|---|
Berendes Robert | Director | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Gehring John F | Director | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Innes Peter | Director | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Hovsepian Ronald | Director | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Bancel Stephane T | Director | 500 Rutherford Ave, Charlestown, MA, 021291647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 500 Rutherford Ave, Charlestown, MA 02129-1647 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 500 Rutherford Ave, Charlestown, MA 02129-1647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-27 |
Foreign Profit | 2018-06-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State