Name: | MEGA U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Jul 2008 |
Entity Number: | 1931961 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 WEST 27TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 27TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUNG KI KANG | Chief Executive Officer | 45 WEST 27TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2003-06-17 | Address | 146-17 HAWTHORN AVE., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2003-06-17 | Address | 890 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-24 | 2003-06-17 | Address | 890 6TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-06 | 1999-06-24 | Address | 146-17 HAWTHORNE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 1999-06-24 | Address | 9 SOUTH 4TH AVE., 2ND FLOOR, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-06-19 | 1999-06-24 | Address | 9 SOUTH 4TH AVE #2FL, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080723000686 | 2008-07-23 | CERTIFICATE OF DISSOLUTION | 2008-07-23 |
050831002843 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
030617002290 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
990624002542 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970606002260 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
950619000268 | 1995-06-19 | CERTIFICATE OF INCORPORATION | 1995-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State