MAHA EXPO CORP.

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
Name | Role | Address |
---|---|---|
RAMDEO MAHADEO | Chief Executive Officer | 197-07 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-25 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State