Search icon

INDO WELSH COMPANY INC.

Company Details

Name: INDO WELSH COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2008 (16 years ago)
Entity Number: 3756541
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 192 LEXINGTON AVE,, SUITE 215, NEW YORK, NY, United States, 10016
Principal Address: 55 RIVER DR S, APT 1208, JERSEY CITY, NY, United States, 07310

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RANDHIR LAKAVATHU Chief Executive Officer 192 LEXINGTON AVE, SUITE 215, SUITE 1139, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RANDHIR LAKAVATHU DOS Process Agent 192 LEXINGTON AVE,, SUITE 215, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038

History

Start date End date Type Value
2014-12-09 2018-12-10 Address 149 MADISON AVE, SUITE 1139, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-12-09 2018-12-10 Address 149 MADISON AVE,, SUITE 1139, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-31 2014-12-09 Address 55 RIVER DR S, APT 1208, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2012-08-31 2018-12-10 Address 55 RIVER DR S, APT 1208, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)
2012-08-31 2014-12-09 Address 55 RIVER DR S, APT 1208, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2008-12-26 2012-08-31 Address 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210006165 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141209007296 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130425002319 2013-04-25 BIENNIAL STATEMENT 2012-12-01
120831002077 2012-08-31 BIENNIAL STATEMENT 2010-12-01
081226000052 2008-12-26 CERTIFICATE OF INCORPORATION 2009-01-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State