MEGA SERVICES CORP.

Name: | MEGA SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1994 (31 years ago) |
Date of dissolution: | 21 Nov 2014 |
Entity Number: | 1799715 |
ZIP code: | 07731 |
County: | New York |
Place of Formation: | New York |
Address: | FRANK J. COLOSSI, 1202 ROUTE 9 SOUTH, HOWELL, NJ, United States, 07731 |
Principal Address: | FRANK J COLOSSI, 1202 ROUTE 9 SOUTH, HOWELL, NJ, United States, 07731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK J. COLOSSI, 1202 ROUTE 9 SOUTH, HOWELL, NJ, United States, 07731 |
Name | Role | Address |
---|---|---|
FRANK J. COLOSSI | Chief Executive Officer | 1202 ROUTE 9 SOUTH, HOWELL, NJ, United States, 07731 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2014-05-09 | Address | FRANK J. COLOSSI, 1202 RT 9 SOUTH, HOWELL, NJ, 07731, USA (Type of address: Service of Process) |
2008-03-21 | 2014-05-09 | Address | 1202 RT. 9 SOUTH, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2012-05-03 | Address | 1202 RT. 9 SOUTH, FRANK J. COLOSSI, HOWELL, NJ, 07731, USA (Type of address: Principal Executive Office) |
2004-10-20 | 2008-03-21 | Address | FRANK J. CALOSSI, 1202 RT 9 SOUTH, HOWELL, NJ, 07731, USA (Type of address: Service of Process) |
2004-10-20 | 2008-03-21 | Address | 1202 RT. 9 SOUTH, FRANK J. CALOSSI, HOWELL, NJ, 07731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141121000274 | 2014-11-21 | CERTIFICATE OF DISSOLUTION | 2014-11-21 |
140509002017 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120503002274 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100415003155 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080321002445 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State