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
Name | Role | Address |
---|---|---|
TAE WOOK SOHN | Chief Executive Officer | 147 W. 35TH STREET #807, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MK INTERNATIONAL INC. | DOS Process Agent | 147 W. 35TH STREET #807, NEW YORK, NY, United States, 10001 |
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) |
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