Search icon

MK INTERNATIONAL INC.

Company Details

Name: MK INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (18 years ago)
Entity Number: 3411151
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W. 35TH STREET #807, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE WOOK SOHN Chief Executive Officer 147 W. 35TH STREET #807, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MK INTERNATIONAL INC. DOS Process Agent 147 W. 35TH STREET #807, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 147 W. 35TH STREET #807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 567 7TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Address 147 W. 35TH STREET #807, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-08-26 2024-10-30 Address 567 7TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-08-26 Address 147 W. 35TH STREET #807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 567 7TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-10-30 Address 147 W. 35TH STREET #807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-08-26 Address 567 7TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-08-26 Address 567 7TH AVENUE,, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020259 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240826002399 2024-08-26 BIENNIAL STATEMENT 2024-08-26
190227002013 2019-02-27 BIENNIAL STATEMENT 2018-09-01
130603002235 2013-06-03 BIENNIAL STATEMENT 2012-09-01
111212002974 2011-12-12 BIENNIAL STATEMENT 2010-09-01
061122000243 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
060912000134 2006-09-12 CERTIFICATE OF INCORPORATION 2006-09-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State