Search icon

M & K INVESTMENTS, LLC

Company Details

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

DOS Process Agent

Name Role Address
M & K INVESTMENTS, LLC DOS Process Agent 25 CRANBURNE CT, AMHERST, NY, United States, 14221

Agent

Name Role Address
MARCELLO TRONCONE Agent 25 CRANBURNE CT, AMHERST, NY, 14221

History

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)

Filings

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