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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LISA GATTEGNO, 300 EAST 5TH AVE # 9, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIOR YAHANAN | Chief Executive Officer | 2 FIRST PLACE #3, BROOKLYN, NY, United States, 11231 |
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) |
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