Search icon

MEGA NA, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERT VAN DER ZWAN Chief Executive Officer 175 PARAMOUNT DR, #302, RAYNHAM, MA, United States, 02767

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-02-13 Address 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-03-01 Address 175 PARAMOUNT DR, #302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2016-10-14 2019-02-07 Address 3 SAMUEL HARRINGTON, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2016-10-06 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-10-06 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-11 2016-10-14 Address 175 PARAMOUNT DRIVE, STE 302, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2013-06-11 2016-10-14 Address 175 PARAMOUNT DRIVE, STE 302, RAYNHAM, MA, 02767, USA (Type of address: Principal Executive Office)
2013-06-11 2016-10-06 Address 175 PARAMOUNT DRIVE, STE 302, RAYNHAM, MA, 02767, USA (Type of address: Service of Process)
2011-04-12 2013-06-11 Address 175 PARAMOUNT DRIVE / #303, RAYNHAM, MA, 02767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
161014006339 2016-10-14 BIENNIAL STATEMENT 2015-02-01
161006000597 2016-10-06 CERTIFICATE OF CHANGE 2016-10-06
130611002373 2013-06-11 BIENNIAL STATEMENT 2013-02-01
110412002953 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090209000735 2009-02-09 APPLICATION OF AUTHORITY 2009-02-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State