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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARKUS FLORY | Chief Executive Officer | 75 ACCO DR, STE A-3, YORK, PA, United States, 17402 |
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) |
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