Name: | INDUS SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795863 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-05 74th St, 3rd Floor, Jackson Heights, NY, United States, 11372 |
Principal Address: | 115 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAJ KISHOR AGGARWAL | DOS Process Agent | 37-05 74th St, 3rd Floor, Jackson Heights, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
BRAJ KISHOR AGGARWAL | Chief Executive Officer | 115 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 115 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2023-04-27 | Address | 115 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-07-02 | 2023-04-27 | Address | 115 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2018-07-02 | Address | 37-05 74TH ST 3RD FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2012-08-03 | 2018-07-02 | Address | 37-05 74TH ST 3RD FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2012-08-03 | 2018-07-02 | Address | 37-05 74TH ST 3RD FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2012-08-03 | Address | 35-36 76TH STREET, APT #103, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2010-07-16 | 2012-08-03 | Address | 35-36 76TH STREET, APT #103, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2010-07-16 | 2012-08-03 | Address | 35-36 76TH STREET, APT #103, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2010-07-16 | Address | 35-36 76TH STREET / APT #103, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427002488 | 2023-04-27 | BIENNIAL STATEMENT | 2022-07-01 |
211229002932 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
180702007322 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008751 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140819006237 | 2014-08-19 | BIENNIAL STATEMENT | 2014-07-01 |
120803002837 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100716002965 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080728002320 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060814002413 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
040920002290 | 2004-09-20 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State