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