Name: | MEGA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1983 (41 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 883620 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | NORTHWAY 10 EXECUTIVE PARK, 313 USHERS RD, BALLSTON LAKE, NY, United States, 12019 |
Address: | PO BOX 1259, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 25000000
Share Par Value 0.016
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1259, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
STEVEN GREGORY | Chief Executive Officer | 313 USHERS RD, BALLSTON LAKE, NY, United States, 12019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 1999-02-05 | Address | 225 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1999-02-05 | Address | 225 RIVER ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1999-02-05 | Address | 225 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-01-12 | 1995-08-02 | Address | 208 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1995-08-02 | Address | 208 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740039 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
030806000102 | 2003-08-06 | ERRONEOUS ENTRY | 2003-08-06 |
DP-1660205 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001011000566 | 2000-10-11 | CERTIFICATE OF EXCHANGE OF SHARES | 2000-10-11 |
000518002698 | 2000-05-18 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State