M&K MACHINE HOLDINGS, INC.

Name: | M&K MACHINE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2089123 |
ZIP code: | 08002 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79A Express Street, Cherry Hill, NJ, United States, 08002 |
Principal Address: | 79A EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL MACHINE SOLUTIONS, INC. | DOS Process Agent | 79A Express Street, Cherry Hill, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
MARVIN H GOLDMAN | Chief Executive Officer | 79A EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 79A EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-08-01 | Address | 79A EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-20 | 2023-10-20 | Address | 79A EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-08-01 | Address | 79A Express Street, Cherry Hill, NJ, 08002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039543 | 2024-08-01 | CERTIFICATE OF AMENDMENT | 2024-08-01 |
231020000780 | 2023-10-20 | BIENNIAL STATEMENT | 2022-12-01 |
201214060092 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060859 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181204006080 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State