Search icon

MKDS LLC

Company Details

Name: MKDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2003 (22 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 2875888
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2021-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000217 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
210303061001 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190314060073 2019-03-14 BIENNIAL STATEMENT 2019-03-01
SR-36716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170315006393 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150318006131 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130320006137 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110404002972 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090402002668 2009-04-02 BIENNIAL STATEMENT 2009-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State