Entity Number 3774538
Status Active
NameINDUS HAMILTON STREET INC.
CountyMonroe
Date of registration 12 Feb 2009 (16 years ago) 12 Feb 2009
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
549300NZ0Z6L3XR14C64
3774538
US-NY
GENERAL
ACTIVE
Addresses
Legal | 950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, US-NY, US, 14625 |
Headquarters | 950 Panorama Trail S, Rochester, US-NY, US, 14625 |
Registration details
Registration Date | 2019-02-18 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3774538 |
C/O EXECUTIVE OFFICES
DOS Process Agent
950 PANORAMA TRL S, # 6, ROCHESTER, NY, United States, 14625
GOONJIT MEHTA
Chief Executive Officer
950 PANORAMA TRAIL S, 6TH FLOOR, ROCHESTER, NY, United States, 14625
0267-23-335541
Alcohol sale
2023-09-26
2023-09-26
2025-08-31
530 HAMILTON ST, GENEVA, New York, 14456
Food & Beverage Business
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)
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