Name: | MEGA GENERAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1996 (29 years ago) |
Date of dissolution: | 26 Jun 2002 |
Branch of: | MEGA GENERAL AGENCY, INC., Illinois (Company Number CORP_55423997) |
Entity Number: | 2005367 |
ZIP code: | 92253 |
County: | New York |
Place of Formation: | Illinois |
Address: | KIMBERLY A SCHWARTZ, 48-175 CASITA DRIVE, LA QUINTA, CA, United States, 92253 |
Principal Address: | 48-175 CASITA DRIVE, LA QUINTA, CA, United States, 92253 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM M SCHWARTZ | Chief Executive Officer | 3050 POST OAK BLVD, #1750, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KIMBERLY A SCHWARTZ, 48-175 CASITA DRIVE, LA QUINTA, CA, United States, 92253 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-25 | 2000-04-03 | Address | 54-246 SHOAL CREEK, LA QUINTA, CA, 92253, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2000-04-03 | Address | KIMBERLY A MILLER, 54-246 SHOAL CREEK, LA QUINTA, CA, 92253, USA (Type of address: Service of Process) |
1996-03-01 | 1998-03-25 | Address | 41-865 BOARDWALK, SUITE #201, PALM DESERT, CA, 92211, 9032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625079 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000403002178 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980325002501 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
960301000208 | 1996-03-01 | APPLICATION OF AUTHORITY | 1996-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State