MEGAPAY USA INC

Name: | MEGAPAY USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2010 (15 years ago) |
Entity Number: | 4021934 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DR SUITE 218, MONSEY, NY, United States, 10952 |
Principal Address: | 25 ROBERT PITT DR #218, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | Chief Executive Officer | 25 ROBERT PITT DR #218, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MEGAPAY USA INC | DOS Process Agent | 25 ROBERT PITT DR SUITE 218, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2020-11-02 | Address | 23 ROBERT PITT DR SUITE 102-A, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2016-11-02 | 2020-11-02 | Address | 23 ROBERT PITT DR #102-A, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2018-11-06 | Address | 23 ROBERT PITT DR #102-A, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-11-23 | 2016-11-02 | Address | 21 ROBERT PITT DR #109, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2012-11-23 | 2016-11-02 | Address | 21 ROBERT PITT DR #109, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061623 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006060 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006119 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141105006377 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121123006010 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State