Search icon

INDUCTIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUCTIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2003 (22 years ago)
Date of dissolution: 17 Jan 2013
Entity Number: 2940165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 280 PARK AVENUE / 38TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROHIT KAPOOR Chief Executive Officer 280 PARK AVENUE, 38TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-14 2011-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-14 2011-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-15 2011-08-11 Address 10 EXCHANGE PLACE, 22ND FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-37619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130117000937 2013-01-17 CERTIFICATE OF TERMINATION 2013-01-17
110908000870 2011-09-08 CERTIFICATE OF CHANGE 2011-09-08
110811002222 2011-08-11 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State