Name: | INDIA TEA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1983 (42 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 857646 |
ZIP code: | 32819 |
County: | Albany |
Place of Formation: | New York |
Address: | 9236 CYPRESS COVE DRIVE, ORLANDO, FL, United States, 32819 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9236 CYPRESS COVE DRIVE, ORLANDO, FL, United States, 32819 |
Name | Role | Address |
---|---|---|
ARDESHIR R IRANI | Chief Executive Officer | 1929 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-06 | 2022-01-18 | Address | 9236 CYPRESS COVE DRIVE, ORLANDO, FL, 32819, USA (Type of address: Service of Process) |
1993-03-09 | 2022-01-18 | Address | 1929 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2001-07-06 | Address | 1929 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1983-07-26 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-07-26 | 2001-07-06 | Address | 1929 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118004098 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
161003007865 | 2016-10-03 | BIENNIAL STATEMENT | 2015-07-01 |
130801002442 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110720003100 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090724002131 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070801002350 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050822002230 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
030708002415 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010706002114 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990817002332 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State