Search icon

MOTI MAHAL, INC.

Company Details

Name: MOTI MAHAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1945803
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3547 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Principal Address: 277 STEVENSON BLVD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
POONAM MATTA Chief Executive Officer 277 STEVENSON BLVD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3547 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1997-10-20 2001-09-05 Address 192 PRINCETON, #1, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1997-10-20 2001-09-05 Address 192 PRINCETON, APT 1, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2053057 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
010905002354 2001-09-05 BIENNIAL STATEMENT 2001-08-01
991019002562 1999-10-19 BIENNIAL STATEMENT 1999-08-01
971020002156 1997-10-20 BIENNIAL STATEMENT 1997-08-01
950807000501 1995-08-07 CERTIFICATE OF INCORPORATION 1995-08-07

Trademarks Section

Serial Number:
73339198
Mark:
NIRVANA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-11-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NIRVANA

Goods And Services

For:
Jewelry
First Use:
1981-11-12
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State