Name: | MKAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4947393 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-44 63RD STREET, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 646-379-8382
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XI TENG KUANG | DOS Process Agent | 37-44 63RD STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
XI TENG KUANG | Chief Executive Officer | 37-44 63RD STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2038963-DCA | Inactive | Business | 2016-06-13 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-12 | 2022-02-10 | Address | 37-44 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2018-07-12 | 2022-02-10 | Address | 37-44 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2016-06-08 | 2018-07-12 | Address | 37-44 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2016-05-16 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-16 | 2016-06-08 | Address | 63-14 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210000566 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200505060748 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180712006244 | 2018-07-12 | BIENNIAL STATEMENT | 2018-05-01 |
160608000227 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
160516010210 | 2016-05-16 | CERTIFICATE OF INCORPORATION | 2016-05-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2968900 | TRUSTFUNDHIC | INVOICED | 2019-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968901 | RENEWAL | INVOICED | 2019-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2485656 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485657 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2362904 | TRUSTFUNDHIC | INVOICED | 2016-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2362903 | LICENSE | INVOICED | 2016-06-13 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341778710 | 0215000 | 2016-09-15 | 315 E. 18TH ST, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260302 E06 |
Issuance Date | 2016-12-15 |
Abatement Due Date | 2016-12-23 |
Current Penalty | 1960.0 |
Initial Penalty | 3563.0 |
Final Order | 2017-01-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.302(e)(6): Loaded tools shall not be left unattended. a) Basement: On or about September 15, 2016 The Hilti powered actuated tool was left loaded and unattended. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2016-12-15 |
Abatement Due Date | 2016-12-23 |
Current Penalty | 1580.0 |
Initial Penalty | 2850.0 |
Final Order | 2017-01-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Basement: On or about September 15, 2016 An employee used a DeWalt saw which was plugged in by extension cord. The extension cord was missing the ground pin. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 IV |
Issuance Date | 2016-12-15 |
Abatement Due Date | 2016-12-23 |
Current Penalty | 1960.0 |
Initial Penalty | 3563.0 |
Final Order | 2017-01-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(b)(2)(iv): Midrails, when used, were not installed at a height midway between the top edge of the guardrail system and the walking/working level; screens and mesh, when used, did not extend from the top rail to the walking/working level and along the entire opening between top rail supports; Intermediate members, when used gbetween posts, were more than 19 inches (.5 m) apart; Other structural members were installed such that there are no openings in the guardrail system that are more than 19 inches (48 cm) wide. a) 3rd floor: On or about September 15, 2016 The midrail of the guardrails was measured at 27 inches. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State