Search icon

INDUS TBNY, INC.

Print

Details

Entity Number 3873475

Status Active

NameINDUS TBNY, INC.

CountyMonroe

Date of registration 30 Oct 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 950 Panorama Trail South, Rochester, NY, USA, 950 Panorama Trail South, Rochester, NY, United States, 14625

Address ZIP code 14625

Principal Address 950 PANORAMA TRL S, ROCHESTER, 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, USA, 950 Panorama Trail South, 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

2024-06-20

2024-06-20

Address

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

2024-06-20

2024-06-20

Address

1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2023-07-13

2023-07-13

Address

1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2023-07-13

2024-06-20

Address

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

2023-07-13

2024-06-20

Address

950 Panorama Trail South, Rochester, NY, USA, 950 Panorama Trail South, Rochester, NY, 14625, USA (Type of address: Service of Process)

2023-07-13

2024-06-20

Shares

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

2019-06-18

2023-07-13

Address

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

2011-11-17

2023-07-13

Address

1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2011-11-17

2013-11-13

Address

19 BEAUCLAIRE LN, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

2009-10-30

2019-06-18

Address

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

Filings

Filing Number Date Filed Type Effective Date

240620003487

2024-06-20

BIENNIAL STATEMENT

2024-06-20

230713000828

2023-07-13

BIENNIAL STATEMENT

2021-10-01

190618000680

2019-06-18

CERTIFICATE OF CHANGE

2019-06-18

131113002175

2013-11-13

BIENNIAL STATEMENT

2013-10-01

111117002753

2011-11-17

BIENNIAL STATEMENT

2011-10-01

091030000329

2009-10-30

CERTIFICATE OF INCORPORATION

2009-10-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts