MEGASYS INTERNATIONAL INC.

Name: | MEGASYS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1484997 |
ZIP code: | 06084 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 H INDUSTRIAL PARK RD WEST, TOLLAND, CT, United States, 06084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED MCNUTT | Chief Executive Officer | 45 H INDUSTRIAL PARK RD WEST, TOLLAND, CT, United States, 06084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 H INDUSTRIAL PARK RD WEST, TOLLAND, CT, United States, 06084 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2002-10-03 | Address | 45H INDUSTRIAL ROAD WEST, TOLLAND, CT, 06084, 2806, USA (Type of address: Service of Process) |
2002-04-09 | 2002-10-03 | Address | 45H INDUSTRIAL ROAD WEST, TOLLAND, CT, 06084, 2806, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2002-10-03 | Address | 45H INDUSTRIAL ROAD WEST, TOLLAND, CT, 06084, 2806, USA (Type of address: Principal Executive Office) |
1996-11-07 | 2002-04-09 | Address | 16630 WESTWOOD LANE, FORT LAUDERDALE, FL, 33326, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2002-04-09 | Address | 45 H INDUSTRIAL RD WEST, TOLLAND, CT, 06084, 2806, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161011006765 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141017006514 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
101015002867 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081006002770 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
041129002033 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State