Search icon

MAHA EXPO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAHA EXPO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981204
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-25 LIBERTY AVE, JAMAICA, NY, United States, 11435
Principal Address: 188-10 MCLAUGHLIN AVE, HOLLISWOOD, NY, United States, 11423

Contact Details

Phone +1 718-217-4292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMDEO MAHADEO Chief Executive Officer 197-07 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-25 LIBERTY AVE, JAMAICA, NY, United States, 11435

Unique Entity ID

CAGE Code:
8JVG2
UEI Expiration Date:
2021-04-03

Business Information

Division Name:
MAHA EXPO CORP
Activation Date:
2020-04-21
Initial Registration Date:
2020-04-03

Licenses

Number Status Type Date End date
1430553-DCA Inactive Business 2012-05-21 2013-04-30
1424912-DCA Inactive Business 2012-04-12 2013-07-31
1424905-DCA Inactive Business 2012-04-12 2012-12-31

History

Start date End date Type Value
2013-12-31 2016-08-31 Address 188-10 MCLAUGHLIN AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2007-12-11 2009-11-17 Address 195-41 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2007-12-11 2013-12-31 Address 435 WANAMAKER STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-01-11 2007-12-11 Address 195-41 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-12-11 Address 188-10 MCLAUGHLIN AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160831000340 2016-08-31 CERTIFICATE OF CHANGE 2016-08-31
131231006100 2013-12-31 BIENNIAL STATEMENT 2013-11-01
091117002067 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071211002686 2007-12-11 BIENNIAL STATEMENT 2007-11-01
060111002901 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1145327 LICENSE INVOICED 2012-05-21 500 Pawnbroker License Fee
1145326 CNV_TFEE INVOICED 2012-05-21 12.449999809265137 WT and WH - Transaction Fee
1138328 FINGERPRINT INVOICED 2012-04-17 75 Fingerprint Fee
1138316 CNV_TFEE INVOICED 2012-04-12 4.230000019073486 WT and WH - Transaction Fee
1138317 LICENSE INVOICED 2012-04-12 170 Electronic Store License Fee
1138327 CNV_TFEE INVOICED 2012-04-12 6.349999904632568 WT and WH - Transaction Fee
1138326 LICENSE INVOICED 2012-04-12 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Trademarks Section

Serial Number:
85310528
Mark:
MECOUNTERTOP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-05-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MECOUNTERTOP

Goods And Services

For:
Custom fabrication of counter tops, vanity tops, shower walls, wall paneling, floors, shower base, sinks, furniture, and kitchen counter tops
First Use:
2011-04-01
International Classes:
040 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State