Search icon

AKSHARDHAM, INC.

Company Details

Name: AKSHARDHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2001 (24 years ago)
Date of dissolution: 30 Aug 2007
Entity Number: 2664934
ZIP code: 14450
County: Onondaga
Place of Formation: New York
Address: 160 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, United States, 14450
Principal Address: 3336 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERINTON TAX & ACCOUNTING SERVICE DOS Process Agent 160 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CHANDRAKANTBHI PATEL Chief Executive Officer 1134 BIBBS ROAD APT 3, VOORHEES, NJ, United States, 08043

History

Start date End date Type Value
2001-07-27 2003-08-18 Address C/O GEORGE T. WOLD, ESQ., 150 PERINTON HILL OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070830000453 2007-08-30 CERTIFICATE OF DISSOLUTION 2007-08-30
030818002566 2003-08-18 BIENNIAL STATEMENT 2003-07-01
010806000372 2001-08-06 CERTIFICATE OF AMENDMENT 2001-08-06
010727000191 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State