Search icon

MEGA HOLDING CORP.

Company Details

Name: MEGA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1970 (55 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 291016
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 278A NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M. ABATE Chief Executive Officer 278A NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278A NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001027642
Phone:
7186679117

Latest Filings

Form type:
10QSB
File number:
001-12509
Filing date:
2000-07-21
File:
Form type:
10QSB
File number:
001-12509
Filing date:
2000-07-21
File:
Form type:
10QSB
File number:
001-12509
Filing date:
2000-01-14
File:
Form type:
10KSB
File number:
001-12509
Filing date:
1999-11-24
File:
Form type:
10QSB
File number:
001-12509
Filing date:
1999-07-15
File:

History

Start date End date Type Value
1973-10-26 1996-11-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1970-03-31 1993-06-17 Address 231 CLARKE AVE., RICHMONDTOWN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604849 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C298191-2 2001-01-25 ASSUMED NAME CORP INITIAL FILING 2001-01-25
000316002214 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980311002271 1998-03-11 BIENNIAL STATEMENT 1998-03-01
961121000247 1996-11-21 CERTIFICATE OF AMENDMENT 1996-11-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State