Name: | MKD ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2015 (9 years ago) |
Date of dissolution: | 26 Mar 2021 |
Branch of: | MKD ELECTRIC, INC., Illinois (Company Number CORP_61201076) |
Entity Number: | 4832350 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2590 ALFT LANE UNIT A, ELGIN, IL, United States, 60124 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK E. WESA | Chief Executive Officer | 2590 ALFT LANE UNIT A, ELGIN, IL, United States, 60124 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-06 | 2019-10-02 | Address | 1450 N. MCLEAN BLVD, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2017-10-06 | 2019-10-02 | Address | 1450 N. MCCLEAN BLVD, ELGIN, IL, 60123, USA (Type of address: Principal Executive Office) |
2015-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326000482 | 2021-03-26 | CERTIFICATE OF TERMINATION | 2021-03-26 |
191002061897 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171006006603 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151009000451 | 2015-10-09 | APPLICATION OF AUTHORITY | 2015-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State