Search icon

INDIA WAREHOUSE CORPORATION

Company Details

Name: INDIA WAREHOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1969 (56 years ago)
Entity Number: 271120
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABRAHAM ELLIS Agent 5 EAST 57TH ST., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
INDIA WAREHOUSE CORPORATION DOS Process Agent JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
GERALD CEREGHINO Chief Executive Officer 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-03-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 320 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-01-12 2023-03-14 Address JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-01-18 2023-03-14 Address 320 MASPETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-01-18 2017-01-12 Address GERALD CEREGHINO, 320 MASPETH AVENUE, BROOKLYN, NY, 11211, 1704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000254 2023-03-14 BIENNIAL STATEMENT 2023-01-01
210105060775 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060542 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170112006044 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150113006140 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State