Search icon

MC KAN CONSTRUCTION CORP.

Company Details

Name: MC KAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1960 (65 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 130001
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 12 RIDGEVIEW PLACE, MT. SINAI, NY, United States, 11766
Principal Address: 12 FROST VALLEY RD, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KANOWITZ Chief Executive Officer 12 FROST VALLEY RD, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RIDGEVIEW PLACE, MT. SINAI, NY, United States, 11766

Agent

Name Role Address
HOWARD KANOWITZ Agent 12 RIDGEVIEW PLACE, MT. SINAI, NY, 11766

History

Start date End date Type Value
2002-12-05 2022-11-02 Address 12 RIDGEVIEW PLACE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2002-12-05 2022-11-02 Address 12 RIDGEVIEW PLACE, MT. SINAI, NY, 11766, USA (Type of address: Registered Agent)
1998-06-04 2002-12-05 Address 12 FROST VALLEY RD, MT SINAI, NY, 11766, 1400, USA (Type of address: Service of Process)
1998-06-04 2022-11-02 Address 12 FROST VALLEY RD, MT SINAI, NY, 11766, 1400, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-06-04 Address 6 WEST BROOK ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221102003556 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
021205000394 2002-12-05 CERTIFICATE OF CHANGE 2002-12-05
020523002131 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000605002146 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980604002757 1998-06-04 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State