Name: | MKM CONTRACTORS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 03 Oct 2011 |
Entity Number: | 2797518 |
ZIP code: | 77497 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | MKM ENGINEERS, INC. |
Fictitious Name: | MKM CONTRACTORS |
Address: | PO BOX 1768, STAFFORD, TX, United States, 77497 |
Principal Address: | 4153 BLUEBONNET DRIVE, STAFFORD, TX, United States, 77477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1768, STAFFORD, TX, United States, 77497 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KHODADAD G. IRANI | Chief Executive Officer | 4153 BLUEBONNET DRIVE, STAFFORD, TX, United States, 77477 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-23 | 2006-08-04 | Address | 4153 BLUEBONNET DR, STAFFORD, TX, 77477, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2006-08-04 | Address | 4153 BLUEBONNET DR, STAFFORD, TX, 77477, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2011-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-06 | 2011-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111003000189 | 2011-10-03 | SURRENDER OF AUTHORITY | 2011-10-03 |
080812002539 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060804002513 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040923002032 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
020806000257 | 2002-08-06 | APPLICATION OF AUTHORITY | 2002-08-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State