Name: | MEGAENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 20 Sep 2023 |
Branch of: | MEGAENERGY, INC., Colorado (Company Number 20001019670) |
Entity Number: | 2990969 |
ZIP code: | 80111 |
County: | New York |
Place of Formation: | Colorado |
Address: | 5251 DTC PKWY, SUITE 425, greenwood village, CO, United States, 80111 |
Principal Address: | 5251 DTC PKWY #425, SUITE #425, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5251 DTC PKWY, SUITE 425, greenwood village, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
JOHN L OBERING | Chief Executive Officer | 5251 DTC PKWY #425, #425, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-16 | 2023-09-20 | Address | 5251 DTC PKWY #425, #425, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-01-24 | 2014-01-16 | Address | 5251 DTC PKWY #425, SUITE #425, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-01-24 | 2023-09-20 | Address | 5251 DTC PKWY #425, SUITE #425, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process) |
2009-12-22 | 2012-01-24 | Address | 7374 S ALTON WAY, SUITE 201, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2009-12-22 | 2012-01-24 | Address | 7374 S ALTON WAY, SUITE 201, CENTENNIAL, CO, 80112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920000394 | 2023-08-28 | SURRENDER OF AUTHORITY | 2023-08-28 |
140116002168 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120124003181 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091222002410 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080124002715 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State