Search icon

MEGAFIT, CORP.

Company Details

Name: MEGAFIT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1984 (41 years ago)
Entity Number: 917916
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 301 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2024

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DELAUNAY Chief Executive Officer 301 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-08-23 2000-10-16 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1984-05-21 1992-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-21 1994-08-23 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060711002321 2006-07-11 BIENNIAL STATEMENT 2006-05-01
040615002850 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020523002742 2002-05-23 BIENNIAL STATEMENT 2002-05-01
001016002480 2000-10-16 BIENNIAL STATEMENT 2000-05-01
980424002516 1998-04-24 BIENNIAL STATEMENT 1998-05-01

Court Cases

Court Case Summary

Filing Date:
1988-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEGAFIT, CORP.
Party Role:
Plaintiff
Party Name:
CLUBSOURCE
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State