Name: | MEGA A, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2002 (23 years ago) |
Entity Number: | 2767259 |
ZIP code: | 33618 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: DAVID GOLDSTEIN, 14502 N DALE MABRY HWY STE 333, TAMPA, FL, United States, 33618 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEGA A, LLC, FLORIDA | M06000003546 | FLORIDA |
Name | Role | Address |
---|---|---|
RPM REALTY MANAGEMENT, LLC | DOS Process Agent | ATTN: DAVID GOLDSTEIN, 14502 N DALE MABRY HWY STE 333, TAMPA, FL, United States, 33618 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-13 | 2016-08-18 | Address | 60 UTOPIA COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2006-06-29 | 2016-07-13 | Address | 9001 FORT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2006-06-26 | 2006-06-29 | Address | 275 MADISON AVE STE 1000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-15 | 2006-06-26 | Address | 60 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001740 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200501060632 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
160818000880 | 2016-08-18 | CERTIFICATE OF AMENDMENT | 2016-08-18 |
160713002032 | 2016-07-13 | BIENNIAL STATEMENT | 2016-05-01 |
100617002754 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080430002173 | 2008-04-30 | BIENNIAL STATEMENT | 2008-05-01 |
060629002231 | 2006-06-29 | BIENNIAL STATEMENT | 2006-05-01 |
060626000646 | 2006-06-26 | CERTIFICATE OF AMENDMENT | 2006-06-26 |
020515000213 | 2002-05-15 | ARTICLES OF ORGANIZATION | 2002-05-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State