Search icon

INDUS HAMILTON STREET INC.

Print

Details

Entity Number 3774538

Status Active

NameINDUS HAMILTON STREET INC.

CountyMonroe

Date of registration 12 Feb 2009 (16 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300NZ0Z6L3XR14C64

3774538

US-NY

GENERAL

ACTIVE

Addresses

Legal950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, US-NY, US, 14625
Headquarters950 Panorama Trail S, Rochester, US-NY, US, 14625

Registration details

Registration Date2019-02-18
Last Update2023-08-04
StatusLAPSED
Next Renewal2020-02-15
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As3774538

DOS Process Agent

Name Role Address

C/O EXECUTIVE OFFICES

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, 6TH FLOOR, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date Last renew date End date Address Description

0267-23-335541

Alcohol sale

2023-09-26

2023-09-26

2025-08-31

530 HAMILTON ST, GENEVA, New York, 14456

Food & Beverage Business

History

Start date End date Type Value

2023-07-13

2023-07-13

Address

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

2021-02-02

2023-07-13

Address

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

2019-06-18

2021-02-02

Address

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

2019-02-06

2019-06-18

Address

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

2019-02-06

2023-07-13

Address

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

2016-02-22

2019-02-06

Address

1080 PITTSFORD VICTOR ROAD, 201, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

2016-02-22

2019-02-06

Address

1080 PITTSFORD VICTOR RD, 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2016-02-22

2019-02-06

Address

1080 PITTSFORD VICTOR ROAD, 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

2013-10-29

2016-02-22

Address

1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

2011-04-21

2013-10-29

Address

550 HAMILTON ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230713000413

2023-07-13

BIENNIAL STATEMENT

2023-02-01

210202060372

2021-02-02

BIENNIAL STATEMENT

2021-02-01

190618000621

2019-06-18

CERTIFICATE OF CHANGE

2019-06-18

190206060089

2019-02-06

BIENNIAL STATEMENT

2019-02-01

170213006018

2017-02-13

BIENNIAL STATEMENT

2017-02-01

160222006112

2016-02-22

BIENNIAL STATEMENT

2015-02-01

131029006248

2013-10-29

BIENNIAL STATEMENT

2013-02-01

110421003009

2011-04-21

BIENNIAL STATEMENT

2011-02-01

090212000824

2009-02-12

CERTIFICATE OF INCORPORATION

2009-02-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts