Name: | INDUS HAMILTON STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2009 (16 years ago) |
Entity Number: | 3774538 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625 |
Principal Address: | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EXECUTIVE OFFICES | DOS Process Agent | 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
GOONJIT MEHTA | Chief Executive Officer | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-335541 | Alcohol sale | 2023-09-26 | 2023-09-26 | 2025-08-31 | 530 HAMILTON ST, GENEVA, New York, 14456 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-07-13 | Address | 950 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2019-06-18 | 2021-02-02 | Address | 950 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2019-02-06 | 2023-07-13 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2019-06-18 | Address | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000413 | 2023-07-13 | BIENNIAL STATEMENT | 2023-02-01 |
210202060372 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190618000621 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
190206060089 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170213006018 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State