Search icon

MCKIM CAPITAL INC.

Company Details

Name: MCKIM CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469679
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 215 SUMMIT RD, WALNUT CREEK, CA, United States, 94598
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES J CAHILL Chief Executive Officer 730 FIFTH AVE, SUITE 2102, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-02-20 2006-03-02 Address 135 E 57TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-03 2003-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2000-02-03 2003-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060302002591 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040220002682 2004-02-20 BIENNIAL STATEMENT 2004-02-01
030702000516 2003-07-02 CERTIFICATE OF AMENDMENT 2003-07-02
030124000372 2003-01-24 CERTIFICATE OF CHANGE 2003-01-24
000203001022 2000-02-03 APPLICATION OF AUTHORITY 2000-02-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State