Name: | MAHA FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2015 |
Entity Number: | 2729498 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE STE 2312, NEW YORK, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE #2312, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CHIA | Agent | 420 LEXINGTON AVENURE STE 2312, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
ROBERT CHIA CO., CPA'S | DOS Process Agent | 420 LEXINGTON AVENUE STE 2312, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
ROBERT CHIA | Chief Executive Officer | 420 LEXINGTON AVE #2312, NEW YORK, NY, United States, 10170 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150928000484 | 2015-09-28 | CERTIFICATE OF DISSOLUTION | 2015-09-28 |
140324002240 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120314002373 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100223002268 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080208002589 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State