Name: | MK 10, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2015 (10 years ago) |
Entity Number: | 4765962 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-15 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-15 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-29 | 2019-04-15 | Address | PO BOX 432, MONROE, NY, 10949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627004332 | 2023-06-27 | BIENNIAL STATEMENT | 2023-05-01 |
220930005693 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009584 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210727002746 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190611060192 | 2019-06-11 | BIENNIAL STATEMENT | 2019-05-01 |
190415000972 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
150817000660 | 2015-08-17 | CERTIFICATE OF PUBLICATION | 2015-08-17 |
150529010001 | 2015-05-29 | ARTICLES OF ORGANIZATION | 2015-05-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State