Name: | HIND-INDIA COTTAGE EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1973 (51 years ago) |
Entity Number: | 238355 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1150 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOTI R. CHANI | Chief Executive Officer | 1150 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-13 | 1992-11-30 | Address | 1150 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971031002333 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
C245785-2 | 1997-04-01 | ASSUMED NAME CORP INITIAL FILING | 1997-04-01 |
931029003142 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
921130002444 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
A168665-3 | 1974-07-12 | CERTIFICATE OF AMENDMENT | 1974-07-12 |
A114764-3 | 1973-11-13 | CERTIFICATE OF INCORPORATION | 1973-11-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State