Name: | INDUS HOTELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2001 (24 years ago) |
Entity Number: | 2685026 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625 |
Principal Address: | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOONJIT S MEHTA | Chief Executive Officer | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
INDUS HOTELS INC. | DOS Process Agent | 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-02-09 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-13 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-02-09 | Address | 950 PANORAMA TRL S, # 6, ROCHESTER, NY, 14625, 2312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001450 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
230713000486 | 2023-07-13 | BIENNIAL STATEMENT | 2021-10-01 |
191002060290 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190206060111 | 2019-02-06 | BIENNIAL STATEMENT | 2017-10-01 |
131105002097 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State