Name: | INDIAN CURRY KITCHEN INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2016 (9 years ago) |
Entity Number: | 5024354 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHINOJ MATHEW | DOS Process Agent | 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
SHINOJ MATHEW | Chief Executive Officer | 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-02852 | Alcohol sale | 2025-02-13 | 2025-02-13 | 2025-08-12 | 36-44 NY-303, Valley Cottage, New York, 10989 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 21 GLEN WOOD RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2024-10-18 | Address | 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2024-10-18 | Address | 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2017-09-29 | 2019-06-05 | Address | 31 STRATHMORE DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018003245 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
221006000910 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
211220002018 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
190605060031 | 2019-06-05 | BIENNIAL STATEMENT | 2018-10-01 |
170929000525 | 2017-09-29 | CERTIFICATE OF CHANGE | 2017-09-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State