Search icon

MYK CPA P.C.

Company Details

Name: MYK CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Sep 2002 (23 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 2807663
ZIP code: 30813
County: Orange
Place of Formation: New York
Address: 2144 GROVE LANDING WAY, GROVETOWN, GA, United States, 30813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYK CPA P.C. DOS Process Agent 2144 GROVE LANDING WAY, GROVETOWN, GA, United States, 30813

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 2144 GROVE LANDING WAY, GROVETOWN, GA, United States, 30813

History

Start date End date Type Value
2018-09-05 2020-09-02 Address 75 QUAKER AVE, UNIT # 213, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2016-09-01 2018-09-05 Address 75 QUAKER AVE UNIT #213, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2014-09-02 2016-09-01 Address 75 QUAKER AVE UNIT# 213, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2014-09-02 2020-09-02 Address 75 QUAKER AVE. UNIT #213, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2010-09-13 2014-09-02 Address 10 WAVERLY COURT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2010-09-13 2014-09-02 Address 10 WAVERLY COURT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2004-10-18 2010-09-13 Address 10 WAVERLY CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2004-10-18 2010-09-13 Address 10 WAVERLY CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2002-09-04 2014-09-02 Address 10 WAVERLY COURT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000674 2021-06-09 CERTIFICATE OF DISSOLUTION 2021-06-09
200902060155 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006034 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006680 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006032 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121218006699 2012-12-18 BIENNIAL STATEMENT 2012-09-01
100913002210 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003361 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060830002647 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041018002467 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State