MK NY SERVICE CORP.

Name: | MK NY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1986 (39 years ago) |
Date of dissolution: | 02 May 2008 |
Entity Number: | 1118839 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 845 CENTRAL AVE., SOUTH 3, ALBANY, NY, United States, 12206 |
Principal Address: | 845 CENTRAL AVE SOUTH 3, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 CENTRAL AVE., SOUTH 3, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
NANCY GORMLEY | Chief Executive Officer | 845 CENTRAL AVE SOUTH 3, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2002-10-01 | Address | 845 CENTRAL AVE., SOUTH 3, ALBANY, NY, 12206, 1504, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2002-10-01 | Address | 845 CENTRAL AVE., SOUTH 3, ALBANY, NY, 12206, 1504, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2000-11-03 | Address | 845 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2000-11-03 | Address | 193 SYCAMORE ST., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2000-11-03 | Address | 845 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080502000864 | 2008-05-02 | CERTIFICATE OF DISSOLUTION | 2008-05-02 |
060516000127 | 2006-05-16 | CERTIFICATE OF AMENDMENT | 2006-05-16 |
021001002709 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001103002026 | 2000-11-03 | BIENNIAL STATEMENT | 2000-10-01 |
981021002517 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State