Search icon

VISHINDA INC.

Company Details

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

DOS Process Agent

Name Role Address
VISHINDA INC. DOS Process Agent 580 5TH AVE, STE 3012, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PRAKASH C. LAKHI Chief Executive Officer 580 5TH AVE, STE 3012, NEW YORK, NY, United States, 10036

History

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)

Filings

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