Search icon

INDYMAC, INC.

Company Details

Name: INDYMAC, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 20 Jun 1997 (28 years ago)
Business ID: 644939
State of Incorporation: DELAWARE
Principal Office Address: 155 NORTH LAKE AVENUEPASADENA, CA 91101-1857

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
RICHARD H WOHL Director 35 N LAKE AVE, PASADENA, CA 91101-4110
ERIC P. SIERACKI Director 155 N LAKE AVE, PASADENA, CA 91101
MICHAEL W PERRY Director 155 N LAKE AVE, PASADENA, CA 91101-1857

Vice President

Name Role Address
SUSAN MCGOVNEY Vice President 155 N LAKE AVE, PASADENA, CA 91101-1857

Secretary

Name Role Address
MARIANNE CHURNEY Secretary 155 N LAKE AVE, PASADENA, CA 91101-4110

Chairman

Name Role Address
ERIC P. SIERACKI Chairman 155 N LAKE AVE, PASADENA, CA 91101

President

Name Role Address
MICHAEL W PERRY President 155 N LAKE AVE, PASADENA, CA 91101-1857

Treasurer

Name Role Address
SHANI L AHRONOWITZ Treasurer 155 N LAKE AVE, PASADENA, CA 91101-1857

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-26 Annual Report
Annual Report Filed 1999-08-09 Annual Report
Amendment Form Filed 1999-08-09 Amendment
Annual Report Filed 1999-03-19 Annual Report
Annual Report Filed 1998-05-18 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800168 Other Contract Actions 1998-09-18 court trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 1998-09-18
Termination Date 1999-11-17
Date Issue Joined 1998-12-10
Trial End Date 1999-11-09
Section 1441

Parties

Name THE DUCO COMPANY
Role Plaintiff
Name INDYMAC, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State