Search icon

INDUS QSR IV INC.

Company Details

Name: INDUS QSR IV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2020 (5 years ago)
Entity Number: 5683332
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, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BTQ55AEF4R4D84 5683332 US-NY GENERAL ACTIVE 2020-01-07

Addresses

Legal 950 PANORAMA TRL S, # 6, ROCHESTER, US-NY, US, 14625
Headquarters 950 Panorama Trail S, Rochester, US-NY, US, 14625

Registration details

Registration Date 2023-09-28
Last Update 2024-09-27
Status ISSUED
Next Renewal 2025-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5683332

DOS Process Agent

Name Role Address
INDUS QSR IV INC 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, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2025-01-10 Address 950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-10 Address 950 PANORAMA TRL S, # 6, ROCHESTER, NY, 14625, 2312, USA (Type of address: Service of Process)
2020-01-07 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-07 2023-07-13 Address C/O EXECUTIVE OFFICES, 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002456 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230713001201 2023-07-13 BIENNIAL STATEMENT 2022-01-01
200123000394 2020-01-23 CERTIFICATE OF AMENDMENT 2020-01-23
200107000215 2020-01-07 CERTIFICATE OF INCORPORATION 2020-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State