Search icon

INDO ENTERPRISES, INC.

Company Details

Name: INDO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324379
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 64-16 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, United States, 11377
Address: 64-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SALVATORE SALMERI Chief Executive Officer 64-16 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 64-16 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-04-28 2024-03-26 Address 64-16 ROOSEVELT AVE, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-04-28 Address 64-16 ROOSEVELT AVE 2ND FLR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-04-28 Address 64-16 ROOSEVELT AVE 2ND FLR, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-02-23 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240326002290 2024-03-26 BIENNIAL STATEMENT 2024-03-26
140428002391 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120313002402 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100304002043 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080723003384 2008-07-23 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210357 OL VIO INVOICED 2013-08-14 250 OL - Other Violation
125875 CL VIO INVOICED 2011-02-02 375 CL - Consumer Law Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State