Search icon

MEG HOLDING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
UNION PACIFIC RAILROAD CO. DOS Process Agent 1400 DOUGLAS ST, STOP 1780, OMAHA, NE, United States, 68179

Chief Executive Officer

Name Role Address
R. M. KNIGHT, JR. Chief Executive Officer 1400 DOUGLAS ST / 19TH FL, OMAHA, NE, United States, 68179

History

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)

Filings

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