Search icon

MK GP CORP.

Company Details

Name: MK GP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1993 (32 years ago)
Entity Number: 1705161
ZIP code: 11580
County: Putnam
Place of Formation: New York
Address: 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580
Principal Address: 430 PARK AVE STE 505, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATINUM AGENT SERVICES INC DOS Process Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JOHN USDAN Chief Executive Officer 430 PARK AVE STE 505, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 3023 AVENUE J, BROOKLYN, NY, 11210

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 430 PARK AVE STE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-18 2025-02-26 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2019-09-05 2021-02-18 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-09-05 2025-02-26 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2007-02-28 2025-02-26 Address 430 PARK AVE STE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226003133 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210218060441 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190905000581 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190208060865 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006342 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State