Search icon

MEGATEST CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEXANDER V D'ARBELOFF Chief Executive Officer 321 HARRISON AVE, BOSTON, MA, United States, 02118

History

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)

Filings

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