Name: | INDIA GARMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1964 (61 years ago) |
Entity Number: | 173073 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 485 BARELL AVENUE, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIRDHARI M CHUGANI | Chief Executive Officer | 485 BARELL AVENUE, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 BARELL AVENUE, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2014-09-05 | Address | 507 WINSOR DRIVE, SECAUCUS, NJ, 07094, 2708, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2014-09-05 | Address | 507 WINSOR DRIVE, SECAUCUS, NJ, 07094, 2708, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2014-09-05 | Address | 507 WINSOR DRIVE, SECAUCUS, NJ, 07094, 2708, USA (Type of address: Service of Process) |
1995-02-23 | 2002-01-22 | Address | 495 MEADOW LANE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2002-01-22 | Address | 495 MEADOW LANE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140905002009 | 2014-09-05 | BIENNIAL STATEMENT | 2014-01-01 |
060222002936 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040120002048 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020122002606 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
950223002256 | 1995-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State