Name: | AKSHAR HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098502 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1011 WOLVER HOLLOW RD, UPPER BROOKVILLE, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1011 WOLVER HOLLOW RD, UPPER BROOKVILLE, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
SUNIL PATEL | Chief Executive Officer | 1011 WOLVER HOLLOW RD, UPPER BROOKVILLE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-20 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-11 | 2025-05-12 | Address | 1011 WOLVER HOLLOW RD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Chief Executive Officer) |
2007-01-11 | 2025-05-12 | Address | 1011 WOLVER HOLLOW RD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process) |
1999-02-03 | 2007-01-11 | Address | 71 THE DELL, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office) |
1999-02-03 | 2007-01-11 | Address | 71 THE DELL, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002331 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
130207002402 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110118002509 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081230002992 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070111002656 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State