Search icon

MYKCO ENTERPRISES INC.

Company Details

Name: MYKCO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1841986
ZIP code: 07730
County: Richmond
Place of Formation: New York
Address: 11 FIR PLACE, HAZLET, NJ, United States, 07730
Principal Address: 11 FIR PL, HAZLET, NJ, United States, 07730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYKCO ENTERPRISES INC. DOS Process Agent 11 FIR PLACE, HAZLET, NJ, United States, 07730

Chief Executive Officer

Name Role Address
MICHAEL W BUTTERMARK Chief Executive Officer 11 FIR PL, HAZLET, NJ, United States, 07730

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 11 FIR PL, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-10-07 Address 11 FIR PLACE, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
2008-10-07 2024-10-07 Address 11 FIR PL, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer)
2008-10-07 2020-08-17 Address 11 FIR PL, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
1996-08-28 2008-10-07 Address 70 MILES AVE, STATEN ISLAND, NY, 10308, 2023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007004587 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200817060505 2020-08-17 BIENNIAL STATEMENT 2020-08-01
121010002231 2012-10-10 BIENNIAL STATEMENT 2012-08-01
100820002266 2010-08-20 BIENNIAL STATEMENT 2010-08-01
081007002758 2008-10-07 BIENNIAL STATEMENT 2008-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State