Name: | INDUS REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859181 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
C/O EXECUTIVE OFFICES | DOS Process Agent | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2025-01-10 | Address | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2019-06-19 | 2023-07-13 | Address | 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2019-01-15 | 2019-06-19 | Address | 950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-04-27 | 2019-01-15 | Address | 1080 PITTSFORD VICTOR RD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2003-01-21 | 2016-04-27 | Address | 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002194 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230713000595 | 2023-07-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104060994 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190619000062 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
190115060732 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State