Search icon

MEGA EMBROIDERY DESIGNS INC.

Company Details

Name: MEGA EMBROIDERY DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3203524
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: LISA GATTEGNO, 300 EAST 5TH AVE # 9, NEW YORK, NY, United States, 10022
Principal Address: 2 FIRST PLACE #3, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LISA GATTEGNO, 300 EAST 5TH AVE # 9, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LIOR YAHANAN Chief Executive Officer 2 FIRST PLACE #3, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2008-09-18 2008-12-15 Address 300 EAST 5TH ST, # 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-18 2008-12-15 Address 300 EAST 5TH ST, # 90, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-05-11 2008-09-18 Address 1566 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1983410 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
081215002170 2008-12-15 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
080918002095 2008-09-18 BIENNIAL STATEMENT 2008-05-01
050511000679 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State