Search icon

MK SOLUTIONS GROUP

Company Details

Name: MK SOLUTIONS GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2017 (8 years ago)
Entity Number: 5212745
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: MK SOLUTIONS INC
Fictitious Name: MK SOLUTIONS GROUP
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 75 ACCO DR, STE A-3, YORK, PA, United States, 17402

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARKUS FLORY Chief Executive Officer 75 ACCO DR, STE A-3, YORK, PA, United States, 17402

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 75 ACCO DR, STE A-3, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-03 2023-10-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-02 2023-10-24 Address 75 ACCO DR, STE A-3, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2019-10-02 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-04 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-04 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231024003791 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211022001090 2021-10-22 BIENNIAL STATEMENT 2021-10-22
200903000367 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
191002060502 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-80489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004000352 2017-10-04 APPLICATION OF AUTHORITY 2017-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State