Search icon

MKK TECHNOLOGIES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MKK TECHNOLOGIES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1991 (34 years ago)
Date of dissolution: 08 Jul 2003
Entity Number: 1549776
ZIP code: 48152
County: New York
Place of Formation: Delaware
Address: 39209 W. SIX MILE ROAD, SUITE 204, LIVONIA, MI, United States, 48152
Principal Address: 39209 WEST SIX MILE ROAD, SUITE 204, LIVONIA, MI, United States, 48152

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KOHEI FUKUI Chief Executive Officer 39209 WEST SIX MILE ROAD, SUITE 204, LIVONIA, MI, United States, 48152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39209 W. SIX MILE ROAD, SUITE 204, LIVONIA, MI, United States, 48152

History

Start date End date Type Value
2001-06-15 2003-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-15 2003-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2001-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-15 2001-06-15 Address 39209 WEST SIX MILE RD, SUITE 204, LIVONIA, MI, 48152, 2660, USA (Type of address: Chief Executive Officer)
1997-05-15 2001-06-15 Address 39209 WEST SIX MILE RD, SUITE 204, LIVONIA, MI, 48152, 2660, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030708000036 2003-07-08 SURRENDER OF AUTHORITY 2003-07-08
010615002534 2001-06-15 BIENNIAL STATEMENT 2001-05-01
991015000939 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990527002551 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970515002124 1997-05-15 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State