MKC ELECTRONICS, INC.

Name: | MKC ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345009 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1180-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Principal Address: | 1180-12 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CASORIA | Chief Executive Officer | 1180-12 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-07 | 2005-05-24 | Address | 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2005-01-28 | Address | 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-04-04 | 1999-05-07 | Address | 520 THORNE AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2005-05-24 | Address | 50 H BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-04-04 | 1999-05-07 | Address | 1621A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412006101 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110419002013 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090324002657 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070412002041 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050524002091 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State