Name: | MEGA PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1992 (33 years ago) |
Entity Number: | 1623265 |
ZIP code: | 11432 |
County: | New York |
Place of Formation: | New York |
Address: | 8020 Haddon ST, Jamaica Estates, NY, United States, 11432 |
Principal Address: | 358 5th Ave. room 306, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN LIU | Chief Executive Officer | 358 5TH AVE., ROOM 306, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MEGA PRODUCTS, INC. | DOS Process Agent | 8020 Haddon ST, Jamaica Estates, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 358 5TH AVE., ROOM 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-03-04 | Address | 8020 HADDON ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
2016-07-25 | 2020-07-13 | Address | 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-07-25 | 2024-03-04 | Address | 252 W 38TH ST ROOM #506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005483 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220627002850 | 2022-06-27 | BIENNIAL STATEMENT | 2022-03-01 |
200713060904 | 2020-07-13 | BIENNIAL STATEMENT | 2020-03-01 |
180604008577 | 2018-06-04 | BIENNIAL STATEMENT | 2018-03-01 |
160725002018 | 2016-07-25 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State