Search icon

MEGNAPOINT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MEGNAPOINT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550663
ZIP code: 11575
County: Nassau
Place of Formation: New York
Principal Address: 36 CATLIN AVE, ROOSEVELT, NY, United States, 11575
Address: 36 CATLIN AVENUE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E TRIBUZIO Chief Executive Officer 36 CATLIN AVE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 CATLIN AVENUE, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
130220001215 2013-02-20 ANNULMENT OF DISSOLUTION 2013-02-20
DP-1842997 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041029002605 2004-10-29 BIENNIAL STATEMENT 2004-09-01
000908000488 2000-09-08 CERTIFICATE OF INCORPORATION 2000-09-08

Trademarks Section

Serial Number:
76189630
Mark:
MEGNAPOINT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2001-01-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MEGNAPOINT

Goods And Services

For:
COMPUTER CONSULTATION; COMPUTER SERVICES, NAMELY, CREATING AND MAINTAINING WEB SITES FOR OTHERS; COMPUTER SERVICES , NAMELY, DESIGNING AND IMPLEMENTING WEB SITES FOR OTHERS; COMPUTER DIAGNOSTIC SERVICES; COMPUTER SOFTWARE DESIGN FOR OTHERS; REMOTE AND ON-SITE MONITORING OF COMPUTER SYSTEMS; AND MONI...
First Use:
2000-09-29
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State