INTERNATIONAL MK TRANSIT, INC.

Name: | INTERNATIONAL MK TRANSIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2013 (12 years ago) |
Entity Number: | 4427546 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2825 3RD AVE SUITE 301, BRONX, NY, United States, 10455 |
Principal Address: | 1142 Longfellow Ave Apt 4D, The Bronx, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERNATIONAL MK TRANSIT, INC. | DOS Process Agent | 2825 3RD AVE SUITE 301, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
MAHADY KEITA | Chief Executive Officer | 1142 LONGFELLOW AVE APT 4D, THE BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-28 | 2025-07-28 | Address | 1142 LONGFELLOW AVE APT 4D, THE BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-27 | 2025-07-28 | Address | 1142 LONGFELLOW AVE APT 4D, THE BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728000988 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
241127003715 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
240708000182 | 2024-06-20 | CERTIFICATE OF AMENDMENT | 2024-06-20 |
240708000176 | 2024-05-10 | CERTIFICATE OF PAYMENT OF TAXES | 2024-05-10 |
DP-2237147 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State