Search icon

MAHA LAXMI CORP.

Company Details

Name: MAHA LAXMI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2151985
ZIP code: 12866
County: Albany
Place of Formation: New York
Principal Address: 1927 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 17 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ARJUN C. PATEL Chief Executive Officer 1927 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1999-10-12 2005-11-09 Address 1579 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-06-11 2015-08-27 Address 1927 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170314006038 2017-03-14 BIENNIAL STATEMENT 2015-06-01
150827000801 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
130624006050 2013-06-24 BIENNIAL STATEMENT 2013-06-01
090617002387 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070823002228 2007-08-23 BIENNIAL STATEMENT 2007-06-01

Court Cases

Court Case Summary

Filing Date:
2021-12-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ADIRONDACK TRUST COMPANY
Party Role:
Plaintiff
Party Name:
MAHA LAXMI CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State