Name: | MEGA NA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2009 (16 years ago) |
Entity Number: | 3772836 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Massachusetts |
Principal Address: | 175 Paramount Dr, #302, Raynham, MA, United States, 02767 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BERT VAN DER ZWAN | Chief Executive Officer | 175 PARAMOUNT DR, #302, RAYNHAM, MA, United States, 02767 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-03 | Address | 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-13 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000071 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230213002839 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210301060614 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060365 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006341 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State