Search icon

MEGED FUNDING GROUP CORP.

Company Details

Name: MEGED FUNDING GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2021 (4 years ago)
Entity Number: 5917655
ZIP code: 08724
County: Rockland
Place of Formation: New York
Principal Address: 1 Princeton Ave, Brick, NJ, United States, 08724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEGED FUNDING GROUP CORP. DOS Process Agent 1 Princeton Ave, Brick, NJ, United States, 08724

Chief Executive Officer

Name Role Address
MOSHE LUDMIR Chief Executive Officer 1 PRINCETON AVE, BRICK, NJ, United States, 08724

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1 PRINCETON AVE, BRICK, NJ, 08724, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-01-21 Address 1 PRINCETON AVE, BRICK, NJ, 08724, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-01-21 Address 12 ZECK CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2021-01-14 2023-02-22 Address 12 ZECK CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2021-01-14 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121002316 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230222001866 2023-02-22 BIENNIAL STATEMENT 2023-01-01
210114010142 2021-01-14 CERTIFICATE OF INCORPORATION 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400863 Other Contract Actions 2024-02-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 86000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-05
Termination Date 2024-06-05
Section 1332
Sub Section DS
Status Terminated

Parties

Name VARALUZ LLC,
Role Defendant
Name MEGED FUNDING GROUP CORP.
Role Plaintiff

Date of last update: 22 Mar 2025

Sources: New York Secretary of State