Entity Number 2696470
Status Inactive
NameINDUS STEAKHOUSES INC.
CountyMonroe
Date of registration 06 Nov 2001 (23 years ago) 06 Nov 2001
Date of dissolution 15 Nov 2023 15 Nov 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625
Address ZIP code 14625
Principal Address 950 PANORAMA TRAIL S, ROHESTER, NY, United States, 14625
Principal Address ZIP code 14625
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O EXECUTIVE OFFICES
DOS Process Agent
950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625
BHOOPINDER S MEHTA
Chief Executive Officer
950 PANORAMA TRAIL S, ROCHESTER, NY, United States, 14625
2021-07-07
2023-11-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-18
2023-12-07
Address
950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2017-11-08
2023-12-07
Address
950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2017-11-08
2019-06-18
Address
950 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2015-11-02
2017-11-08
Address
1080 PITTSFORD-VICTOR, STE 201, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2015-11-02
2017-11-08
Address
1080 PITTSFORD-VICTOR RD, STE 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2015-11-02
2017-11-08
Address
1080 PITTSFORD-VICTOR RD, STE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-10-21
2015-11-02
Address
1170 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-10-21
2015-11-02
Address
1170 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-10-21
2015-11-02
Address
1170 PITTSFORD-VICTOR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
231207002790
2023-11-15
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-11-15
191105060644
2019-11-05
BIENNIAL STATEMENT
2019-11-01
190618000774
2019-06-18
CERTIFICATE OF CHANGE
2019-06-18
171108006021
2017-11-08
BIENNIAL STATEMENT
2017-11-01
151102007263
2015-11-02
BIENNIAL STATEMENT
2015-11-01
131106006716
2013-11-06
BIENNIAL STATEMENT
2013-11-01
111122002771
2011-11-22
BIENNIAL STATEMENT
2011-11-01
091110002744
2009-11-10
BIENNIAL STATEMENT
2009-11-01
071121002913
2007-11-21
BIENNIAL STATEMENT
2007-11-01
051209002953
2005-12-09
BIENNIAL STATEMENT
2005-11-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts