Search icon

MEGA U.S.A. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 27TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUNG KI KANG Chief Executive Officer 45 WEST 27TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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