Search icon

INDUS STEAKHOUSES INC.

Print

Details

Entity Number 2696470

Status Inactive

NameINDUS STEAKHOUSES INC.

CountyMonroe

Date of registration 06 Nov 2001 (23 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O EXECUTIVE OFFICES

DOS Process Agent

950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address

BHOOPINDER S MEHTA

Chief Executive Officer

950 PANORAMA TRAIL S, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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