Search icon

INDUS HOTELS INC.

Print

Details

Entity Number 2685026

Status Active

NameINDUS HOTELS INC.

CountyMonroe

Date of registration 01 Oct 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625

Address ZIP code 14625

Principal Address 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625

Principal Address ZIP code 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GOONJIT S MEHTA

Chief Executive Officer

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address

INDUS HOTELS INC.

DOS Process Agent

950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value

2024-02-09

2024-02-09

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2023-07-13

2024-02-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-13

2024-02-09

Address

950 PANORAMA TRL S, # 6, ROCHESTER, NY, 14625, 2312, USA (Type of address: Service of Process)

2023-07-13

2023-07-13

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2023-07-13

2024-02-09

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2019-10-02

2023-07-13

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2019-02-06

2023-07-13

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

2019-02-06

2019-10-02

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

2019-02-06

2019-10-02

Address

950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)

2007-11-21

2019-02-06

Address

1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240209001450

2024-02-09

BIENNIAL STATEMENT

2024-02-09

230713000486

2023-07-13

BIENNIAL STATEMENT

2021-10-01

191002060290

2019-10-02

BIENNIAL STATEMENT

2019-10-01

190206060111

2019-02-06

BIENNIAL STATEMENT

2017-10-01

131105002097

2013-11-05

BIENNIAL STATEMENT

2013-10-01

111019003032

2011-10-19

BIENNIAL STATEMENT

2011-10-01

091112002380

2009-11-12

BIENNIAL STATEMENT

2009-10-01

071121002905

2007-11-21

BIENNIAL STATEMENT

2007-10-01

051121002821

2005-11-21

BIENNIAL STATEMENT

2005-10-01

031204002688

2003-12-04

BIENNIAL STATEMENT

2003-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts