Name: | MEGA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 1999 (26 years ago) |
Entity Number: | 2340039 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CHRIS VALSAMOS | Agent | 2053 OLIVER WAY, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 DAVIDS DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-29 | 2007-04-05 | Address | 2053 OLIVER WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1999-12-27 | 2003-01-29 | Address | 14 VISTA DRIVE, LAUREL HOLLOW, NY, 00000, USA (Type of address: Service of Process) |
1999-01-28 | 1999-12-27 | Address | 122 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212060484 | 2019-12-12 | BIENNIAL STATEMENT | 2019-01-01 |
150812006044 | 2015-08-12 | BIENNIAL STATEMENT | 2015-01-01 |
130430002387 | 2013-04-30 | BIENNIAL STATEMENT | 2013-01-01 |
110201002892 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
081224002173 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State