Name: | MEGAPOL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2010 (15 years ago) |
Entity Number: | 4012015 |
ZIP code: | 07042 |
County: | New York |
Place of Formation: | New York |
Address: | 427 Bloomfield Avenue, Suite 405, Montclair, NJ, United States, 07042 |
Name | Role | Address |
---|---|---|
PETER TIBORIS | DOS Process Agent | 427 Bloomfield Avenue, Suite 405, Montclair, NJ, United States, 07042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2024-10-01 | Address | 80 West Century Road, suite 300, Paramus, NJ, 07652, USA (Type of address: Service of Process) |
2021-06-04 | 2023-05-08 | Address | 245 PARK AVENUE, SUITE 1800, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2012-10-09 | 2021-06-04 | Address | 32 WEST 9TH STREET, APT 3B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-27 | 2012-10-09 | Address | 435 EAST 76TH STREET, APARTMENT 4A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042024 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230508001955 | 2023-05-08 | BIENNIAL STATEMENT | 2022-10-01 |
210604060361 | 2021-06-04 | BIENNIAL STATEMENT | 2020-10-01 |
141003006177 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121009006094 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State