Name: | MEGATEST CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1993 (32 years ago) |
Date of dissolution: | 14 Nov 2013 |
Entity Number: | 1727605 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 321 HARRISON AVE, BOSTON, MA, United States, 02118 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER V D'ARBELOFF | Chief Executive Officer | 321 HARRISON AVE, BOSTON, MA, United States, 02118 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-20 | 1997-05-28 | Address | 1321 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, 3020, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 1997-05-28 | Address | 1321 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, 3020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114000502 | 2013-11-14 | CERTIFICATE OF TERMINATION | 2013-11-14 |
040113000345 | 2004-01-13 | ERRONEOUS ENTRY | 2004-01-13 |
DP-1356005 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970528002704 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
951020002202 | 1995-10-20 | BIENNIAL STATEMENT | 1995-05-01 |
930518000230 | 1993-05-18 | APPLICATION OF AUTHORITY | 1993-05-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State