HINDUJA CAPITAL ADVISORS, INC.

Name: | HINDUJA CAPITAL ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1980 (45 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 619779 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 520 MADISON AVE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALI GANJAEI | Chief Executive Officer | 520 MADISON AVE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2022-09-08 | Address | 520 MADISON AVE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-12-07 | 2022-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1980-04-07 | 2022-09-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-04-07 | 2017-12-07 | Address | 122 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908000733 | 2022-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-07 |
200427060205 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180424006029 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
180108002017 | 2018-01-08 | BIENNIAL STATEMENT | 2016-04-01 |
171207000216 | 2017-12-07 | CERTIFICATE OF CHANGE | 2017-12-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State