Name: | MKDREAMDESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3293770 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 917-653-8838
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATTHEW R KELLY | Chief Executive Officer | 202 EAST 31ST ST, APT 205, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039071-DCA | Inactive | Business | 2016-06-15 | 2019-02-28 |
1441425-DCA | Inactive | Business | 2013-09-24 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2012-01-13 | Address | 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2012-01-13 | Address | 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2012-01-13 | Address | 202 E 31ST STREET / APT 205, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-16 | 2010-04-30 | Address | 202 EAST 31 ST STREET, APT 205, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002245 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120113003016 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100430002823 | 2010-04-30 | BIENNIAL STATEMENT | 2009-12-01 |
051216000066 | 2005-12-16 | CERTIFICATE OF INCORPORATION | 2005-12-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2495487 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495488 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2364960 | TRUSTFUNDHIC | INVOICED | 2016-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2364959 | LICENSE | INVOICED | 2016-06-15 | 50 | Home Improvement Contractor License Fee |
1229873 | CNV_TFEE | INVOICED | 2013-09-24 | 6.849999904632568 | WT and WH - Transaction Fee |
1229872 | TRUSTFUNDHIC | INVOICED | 2013-09-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1229877 | FINGERPRINT | INVOICED | 2013-09-24 | 75 | Fingerprint Fee |
1229878 | RENEWAL | INVOICED | 2013-09-24 | 75 | Home Improvement Contractor License Renewal Fee |
1475449 | RENEWAL | INVOICED | 2013-09-24 | 0 | Home Improvement Contractor License Renewal Fee |
1229875 | CNV_TFEE | INVOICED | 2012-08-16 | 6.230000019073486 | WT and WH - Transaction Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State