Search icon

MEGA GENERAL AGENCY, INC.

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM M SCHWARTZ Chief Executive Officer 3050 POST OAK BLVD, #1750, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KIMBERLY A SCHWARTZ, 48-175 CASITA DRIVE, LA QUINTA, CA, United States, 92253

History

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)

Filings

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