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
Name | Role | Address |
---|---|---|
THOMAS M. ABATE | Chief Executive Officer | 278A NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278A NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
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.
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) |
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