MKI (U.S.A.), INC.

Name: | MKI (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190324 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 PARK AVE, 35TH FL, NEW YORK, NY, United States, 10166 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MASAYA HAYASHI | Chief Executive Officer | 200 PARK AVE., 35TH FL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 200 PARK AVE., 35TH FL, NEW YORK, NY, 10166, 3599, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 200 PARK AVE., 35TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2022-11-06 | 2023-07-10 | Address | 200 PARK AVE., 35TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2022-11-06 | 2022-11-06 | Address | 200 PARK AVE., 35TH FL, NEW YORK, NY, 10166, 3599, USA (Type of address: Chief Executive Officer) |
2022-11-06 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003095 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
221106000083 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
210708000446 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
200114060393 | 2020-01-14 | BIENNIAL STATEMENT | 2019-07-01 |
170928006249 | 2017-09-28 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State