Search icon

MEGA A, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MEGA A, LLC, FLORIDA M06000003546 FLORIDA

DOS Process Agent

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

History

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)

Filings

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