Name: | MEGA FUNWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044569 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKING HORSE RANCH | DOS Process Agent | 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
STEVEN TURK | Chief Executive Officer | 600 ROUTE 44-55, HIGHLAND, NY, United States, 12528 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-30 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-30 | 2024-01-30 | Address | 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-01-30 | Address | 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2024-01-30 | Address | 600 ROUTE 44-55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017443 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
211230000530 | 2021-12-29 | CERTIFICATE OF AMENDMENT | 2021-12-29 |
200403060561 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006256 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006680 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State