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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 919 Coney Island Ave, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
BALDEV SINGH | Chief Executive Officer | 919 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
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) |
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