MEGAFORMS INC.
Headquarter
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
Name | Role | Address |
---|---|---|
MEGAFORMS INC. | DOS Process Agent | 600 SE 5THAVE UNIT607S, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
IRWIN COHEN | Chief Executive Officer | 600 SE 5 TH AVE UNIT 607S, BOCA RATON, FL, United States, 33432 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State