MKC KITCHEN CABINETS, INC.

Name: | MKC KITCHEN CABINETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2003 (22 years ago) |
Entity Number: | 2887468 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 346 CONGRESS STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL VRSALOVIC | Chief Executive Officer | 346 CONGRESS STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-04 | 2025-03-08 | Address | 346 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000176 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
240404003060 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
240207002833 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
210301060788 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307061033 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State