Search icon

INDUS HAMILTON STREET INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O EXECUTIVE OFFICES DOS Process Agent 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
GOONJIT MEHTA Chief Executive Officer 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625

Legal Entity Identifier

LEI Number:
549300NZ0Z6L3XR14C64

Registration Details:

Initial Registration Date:
2019-02-18
Next Renewal Date:
2020-02-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2013-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1194000.00
Total Face Value Of Loan:
1194000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State