Name: | VISHINDA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1998 (27 years ago) |
Entity Number: | 2242541 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, STE 3012, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISHINDA INC. | DOS Process Agent | 580 5TH AVE, STE 3012, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PRAKASH C. LAKHI | Chief Executive Officer | 580 5TH AVE, STE 3012, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-03 | 2020-03-31 | Address | 579 FIFTH AVE, STE 840, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-03 | 2020-03-31 | Address | 579 FIFTH AVE, STE 840, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2020-03-31 | Address | 579 FIFTH AVE, STE 840, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2012-05-03 | Address | 579 FIFTH AVE, SUITE #1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-03-09 | 2012-05-03 | Address | 579 FIFTH AVE, SUITE #1220, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2012-05-03 | Address | 579 FIFTH AVE, SUITE #1220, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-03-28 | 2004-03-09 | Address | 579 5TH AVE, 1060, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-03-28 | 2004-03-09 | Address | 579 5TH AVE, 1060, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-03-28 | 2004-03-09 | Address | 579 5TH AVE, 1060, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-03-25 | 2000-03-28 | Address | SUITE 1609 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200331060385 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
140505002570 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120503002961 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
080319002456 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060404002926 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040309002235 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020308002689 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000328002297 | 2000-03-28 | BIENNIAL STATEMENT | 2000-03-01 |
980325000546 | 1998-03-25 | CERTIFICATE OF INCORPORATION | 1998-03-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State