Search icon

MEGA GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1259, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEVEN GREGORY Chief Executive Officer 313 USHERS RD, BALLSTON LAKE, NY, United States, 12019

Central Index Key

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.

CIK number:
0000828942
Phone:
5183712091

Latest Filings

Form type:
REVOKED
File number:
000-17510
Filing date:
2015-12-07
File:
Form type:
10QSB
File number:
000-17510
Filing date:
2007-11-15
File:
Form type:
10QSB
File number:
000-17510
Filing date:
2007-08-15
File:
Form type:
NT 10-Q
File number:
000-17510
Filing date:
2007-08-15
File:
Form type:
8-K
File number:
000-17510
Filing date:
2007-06-06
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1991-03-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GERSHUNY
Party Role:
Plaintiff
Party Name:
MEGA GROUP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State