Search icon

INDUS RESTAURANTS INC.

Print

Details

Entity Number 2806065

Status Active

NameINDUS RESTAURANTS INC.

CountyMonroe

Date of registration 28 Aug 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address GOONJIT MEHTA, 950 Panorama Trail S, Rochester, NY, United States, 14625

Principal Address ZIP code 14625

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

Address ZIP code 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

INDUS RESTAURANTS INC.

DOS Process Agent

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

Chief Executive Officer

Name Role Address

GOONJIT MEHTA

Chief Executive Officer

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

History

Start date End date Type Value

2023-07-13

2023-07-13

Address

38 WEST DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

2023-07-13

2023-07-13

Address

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

2021-07-07

2023-07-13

Shares

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

2019-07-02

2023-07-13

Address

C/O EXECUTIVE OFFICES, 950 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

2014-10-06

2019-07-02

Address

1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

2014-10-06

2023-07-13

Address

38 WEST DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

2004-09-20

2014-10-06

Address

JETT MEHTA, 1170 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

2004-09-20

2014-10-06

Address

38 WEST DYKE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)

2004-09-20

2014-10-06

Address

1170 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

2002-08-28

2004-09-20

Address

1170 PITTSFORD-VICTOR BLVD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230713000551

2023-07-13

BIENNIAL STATEMENT

2022-08-01

190702000089

2019-07-02

CERTIFICATE OF CHANGE

2019-07-02

141006006186

2014-10-06

BIENNIAL STATEMENT

2014-08-01

120905002225

2012-09-05

BIENNIAL STATEMENT

2012-08-01

100901002495

2010-09-01

BIENNIAL STATEMENT

2010-08-01

080818003236

2008-08-18

BIENNIAL STATEMENT

2008-08-01

060921002644

2006-09-21

BIENNIAL STATEMENT

2006-08-01

040920003222

2004-09-20

BIENNIAL STATEMENT

2004-08-01

020828000546

2002-08-28

CERTIFICATE OF INCORPORATION

2002-08-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts