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
Name | Role | Address |
---|---|---|
FLOYD W. KEPHART | Chief Executive Officer | 4310 PARADISE ROAD, LAS VEGAS, NY, United States, 89109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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.
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) |
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