Search icon

MEGAFORMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEGAFORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1984 (41 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 893458
ZIP code: 33432
County: Nassau
Place of Formation: New York
Address: 600 SE 5THAVE UNIT607S, BOCA RATON, FL, United States, 33432
Principal Address: 600 SE 5TH AVE UNIT 607S, BOCA RATON, FL, United States, 33432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEGAFORMS INC. DOS Process Agent 600 SE 5THAVE UNIT607S, BOCA RATON, FL, United States, 33432

Chief Executive Officer

Name Role Address
IRWIN COHEN Chief Executive Officer 600 SE 5 TH AVE UNIT 607S, BOCA RATON, FL, United States, 33432

Links between entities

Type:
Headquarter of
Company Number:
F22000003330
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
112676264
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 221 SUMMIT WAY, SYOSSET, NY, 11791, 4318, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 600 SE 5 TH AVE UNIT 607S, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
1994-05-12 2024-05-22 Address 221 SUMMIT WAY, SYOSSET, NY, 11791, 4318, USA (Type of address: Chief Executive Officer)
1994-05-12 2024-05-22 Address 221 SUMMIT WAY, SYOSSET, NY, 11791, 4318, USA (Type of address: Service of Process)
1984-02-08 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522002916 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
220510001080 2022-05-10 BIENNIAL STATEMENT 2022-02-01
140512002194 2014-05-12 BIENNIAL STATEMENT 2014-02-01
100322002022 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080221003553 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State