Search icon

MEGAFOX INTERNATIONAL INC.

Company Details

Name: MEGAFOX INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146925
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: 919 Coney Island Ave, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 919 Coney Island Ave, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
BALDEV SINGH Chief Executive Officer 919 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1453 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 919 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-23 Address 919 Coney Island Ave, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2025-01-21 2025-01-21 Address 1453 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 919 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-23 Address 1453 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-23 Address 919 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2025-01-21 Address 1453 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2021-04-02 2025-01-21 Address 1453 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123003284 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
250121001599 2025-01-21 BIENNIAL STATEMENT 2025-01-21
210402061348 2021-04-02 BIENNIAL STATEMENT 2019-06-01
170601010286 2017-06-01 CERTIFICATE OF INCORPORATION 2017-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State