Name: | MEG HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1988 (36 years ago) |
Date of dissolution: | 19 Dec 2017 |
Entity Number: | 1248610 |
ZIP code: | 68179 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 DOUGLAS ST, STOP 1780, OMAHA, NE, United States, 68179 |
Principal Address: | 1400 DOUGLAS ST, OMAHA, NE, United States, 68179 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
UNION PACIFIC RAILROAD CO. | DOS Process Agent | 1400 DOUGLAS ST, STOP 1780, OMAHA, NE, United States, 68179 |
Name | Role | Address |
---|---|---|
R. M. KNIGHT, JR. | Chief Executive Officer | 1400 DOUGLAS ST / 19TH FL, OMAHA, NE, United States, 68179 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2014-12-05 | Address | 1400 DOUGLAS ST, STOP 1720, OMAHA, NE, 68179, USA (Type of address: Service of Process) |
2005-01-14 | 2012-12-03 | Address | 1400 DOUGLAS ST / STOP 1660, OMAHA, NE, 68179, USA (Type of address: Service of Process) |
1999-11-10 | 2005-01-14 | Address | 1416 DODGE STREET, OMAHA, NE, 68179, USA (Type of address: Chief Executive Officer) |
1999-11-10 | 2005-01-14 | Address | 1416 DODGE STREET, ROOM 738, OMAHA, NE, 68179, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2005-01-14 | Address | ATTN: RICHARD RHODES, 1416 DODGE STREET, ROOM 738, OMAHA, NE, 68179, USA (Type of address: Service of Process) |
1989-01-24 | 1999-11-10 | Address | P.O. BOX 2782, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
1988-12-28 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-12-28 | 1989-01-24 | Address | P.O BOX 2784, ATT:JACK E. JERRETT, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171219000533 | 2017-12-19 | CERTIFICATE OF DISSOLUTION | 2017-12-19 |
161207007011 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141205006118 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121203006233 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101230002087 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
070327002732 | 2007-03-27 | BIENNIAL STATEMENT | 2006-12-01 |
050114002446 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021213002502 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
001222002276 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
991110002693 | 1999-11-10 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State