MYK CPA P.C.

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
Name | Role | Address |
---|---|---|
MYK CPA P.C. | DOS Process Agent | 2144 GROVE LANDING WAY, GROVETOWN, GA, United States, 30813 |
Name | Role | Address |
---|---|---|
MICHAEL KING | Chief Executive Officer | 2144 GROVE LANDING WAY, GROVETOWN, GA, United States, 30813 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State