Search icon

MEGO FINANCIAL CORP.

Headquarter

Company Details

Name: MEGO FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1954 (71 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 93614
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 4310 PARADISE ROAD, LAS VEGAS, NV, United States, 89109
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLOYD W. KEPHART Chief Executive Officer 4310 PARADISE ROAD, LAS VEGAS, NY, United States, 89109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F01000004306
State:
FLORIDA

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:
0000736035
Phone:
7029923001

Latest Filings

Form type:
REVOKED
File number:
001-08645
Filing date:
2010-02-18
File:
Form type:
8-K
File number:
001-08645
Filing date:
2003-07-22
File:
Form type:
8-K
File number:
001-08645
Filing date:
2003-07-22
File:
Form type:
SC 13D/A
File number:
005-34539
Filing date:
2003-07-17
File:
Form type:
8-K
File number:
001-08645
Filing date:
2003-07-16
File:

History

Start date End date Type Value
1998-08-05 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-05 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-13 2002-04-08 Address 4310 PARADISE RD, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
1994-03-07 1998-02-13 Address %THE NEDERLANDER ORGANIZATION, 810 7TH AVENUE 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-03-07 Address C/O THE NEDERLANDER ORGANIZA-, TION 810 7TH AVENUE 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2112657 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020408002732 2002-04-08 BIENNIAL STATEMENT 2002-02-01
000316002451 2000-03-16 BIENNIAL STATEMENT 2000-02-01
990914001124 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990908000412 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State