Search icon

MKA CONTRACTING CORP

Company Details

Name: MKA CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842544
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 185 BRONX RIVER RD apt e-6, YONKERS, NY, United States, 10704
Principal Address: 185 BRONX RIVER RD, A1, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
joel miranda Agent 185 bronx river rd #e6, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 BRONX RIVER RD apt e-6, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOEL MIRANDA Chief Executive Officer 60 ELIZABETH AVE, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2024-09-06 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-02-10 Address 60 ELIZABETH AVE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-02-10 Address 185 BRONX RIVER RD A1, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2019-09-12 2024-09-06 Address 185 BRONX RIVER RD A1, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-10-30 2019-09-12 Address 185 BRONX RIVER RD, M6, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-10-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210001748 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
240906001950 2024-09-06 BIENNIAL STATEMENT 2024-09-06
190912000343 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
151030010096 2015-10-30 CERTIFICATE OF INCORPORATION 2015-10-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State