Name: | MAGGIE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2161146 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New Jersey |
Foreign Legal Name: | MEGATEL CORPORATION |
Fictitious Name: | MAGGIE |
Address: | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MAGGIE | DOS Process Agent | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
KENNETH T. JOHNSON | Chief Executive Officer | 100 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MARK FELDMAN | Agent | 44 RICHARDS ROAD, PORT WASHINGTON, NY, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-20 | 2001-07-26 | Address | 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
1999-07-20 | 2001-07-26 | Address | 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office) |
1999-07-20 | 2001-07-26 | Address | 40-44 GRAND AVE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
1997-07-11 | 1999-07-20 | Address | 40-44 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681168 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010726002012 | 2001-07-26 | BIENNIAL STATEMENT | 2001-07-01 |
990720002669 | 1999-07-20 | BIENNIAL STATEMENT | 1999-07-01 |
970711000131 | 1997-07-11 | APPLICATION OF AUTHORITY | 1997-07-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State