Search icon

MAYA HOLDING CORPORATION

Company Details

Name: MAYA HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182179
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2429 Jackson Avenue, Suite 200, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KJ SINGH DOS Process Agent 2429 Jackson Avenue, Suite 200, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
KJ SINGH Chief Executive Officer 24-29 JACKSON AVENUE, SUITE 200, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 24-29 JACKSON AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 24-29 JACKSON AVENUE, SUITE 200, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-03-03 Address 2429 Jackson Avenue, 2 FL, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2023-06-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-03-03 Address 24-29 JACKSON AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 24-29 JACKSON AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-06-05 Address 24-29 JACKSON AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-03-04 2023-06-05 Address 24-29 JACKSON AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-04 Address 4518 COURT SQUARE, SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-03-02 2019-03-07 Address 45-18 COURT SQUARE, #300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004977 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230605000754 2023-06-05 BIENNIAL STATEMENT 2023-03-01
210304060177 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190307060269 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006363 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006806 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006244 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110509002205 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090224002026 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070323002174 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State