Name: | MEGARAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2017 (8 years ago) |
Entity Number: | 5114285 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4212 28th Street, STE 36C, Queens, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MEGARAY LLC | DOS Process Agent | 4212 28th Street, STE 36C, Queens, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2025-04-01 | Address | 4212 28th Street, STE 36C, Queens, NY, 11101, USA (Type of address: Service of Process) |
2021-04-15 | 2023-04-22 | Address | 60 W 23RD ST, STE 1908, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-25 | 2021-04-15 | Address | 101 W 12TH ST UNIT 7B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-04 | 2017-04-25 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401005104 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230422000004 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
210415060502 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
170724000581 | 2017-07-24 | CERTIFICATE OF PUBLICATION | 2017-07-24 |
170425000642 | 2017-04-25 | CERTIFICATE OF CHANGE | 2017-04-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State