Name: | MAHANTECH CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2019 (5 years ago) |
Entity Number: | 5669211 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 405 Capitol St, Ste 101, Charleston, WV, United States, 25301 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHANNA ARJUNA | Chief Executive Officer | 405 CAPITOL ST, STE 101, CHARLESTON, WV, United States, 25301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 405 CAPITOL ST, STE 101, CHARLESTON, WV, 25301, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-10 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035604 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220929021835 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220107001488 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
191210000618 | 2019-12-10 | APPLICATION OF AUTHORITY | 2019-12-10 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State