Name: | M & K INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2006 (19 years ago) |
Entity Number: | 3400733 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 25 CRANBURNE CT, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
M & K INVESTMENTS, LLC | DOS Process Agent | 25 CRANBURNE CT, AMHERST, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MARCELLO TRONCONE | Agent | 25 CRANBURNE CT, AMHERST, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-17 | 2024-09-17 | Address | 25 CRANBURNE CT, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2014-08-11 | 2017-02-17 | Address | PO BOX 1065, AMHERST, NY, 14231, USA (Type of address: Service of Process) |
2008-09-16 | 2014-08-11 | Address | 25 CRANBURNE CT, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
2008-09-16 | 2024-09-17 | Address | 25 CRANBURNE CT, AMHERST, NY, 14221, USA (Type of address: Registered Agent) |
2006-08-15 | 2008-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-08-15 | 2008-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002677 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
221011002267 | 2022-10-11 | BIENNIAL STATEMENT | 2022-08-01 |
180926006239 | 2018-09-26 | BIENNIAL STATEMENT | 2018-08-01 |
170217006099 | 2017-02-17 | BIENNIAL STATEMENT | 2016-08-01 |
140811006518 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120821002485 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100811003044 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080916000566 | 2008-09-16 | CERTIFICATE OF CHANGE | 2008-09-16 |
061117000276 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
060815000399 | 2006-08-15 | ARTICLES OF ORGANIZATION | 2006-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State