Name: | MK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1999 (26 years ago) |
Date of dissolution: | 05 Jul 2006 |
Entity Number: | 2373589 |
ZIP code: | 01119 |
County: | New York |
Place of Formation: | New York |
Address: | 139 BOLTON ST, SPRINGFIELD, MA, United States, 01119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHIYING LIU | DOS Process Agent | 139 BOLTON ST, SPRINGFIELD, MA, United States, 01119 |
Name | Role | Address |
---|---|---|
ZHIYING LIU | Chief Executive Officer | 139 BOLTON ST, SPRINGFIELD, MA, United States, 01119 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2005-06-20 | Address | PO BOX 105, LUDLOW, MA, 01056, USA (Type of address: Service of Process) |
2001-04-24 | 2005-06-20 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2005-06-20 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2003-12-16 | Address | PO BOX 50143, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-05-03 | 2001-04-24 | Address | 8A BENDER LANE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060705000544 | 2006-07-05 | CERTIFICATE OF DISSOLUTION | 2006-07-05 |
050620002495 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
031216002428 | 2003-12-16 | BIENNIAL STATEMENT | 2003-05-01 |
010424002598 | 2001-04-24 | BIENNIAL STATEMENT | 2001-05-01 |
990503000103 | 1999-05-03 | CERTIFICATE OF INCORPORATION | 1999-05-03 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State