Search icon

MAKIN U SEE, INC.

Headquarter

Company Details

Name: MAKIN U SEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5496361
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5 DUNLOP CT., COMMACK, NY, United States, 11725
Principal Address: 5 Dunlop Court, Commack, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAKIN U SEE, INC., CONNECTICUT 1307629 CONNECTICUT

DOS Process Agent

Name Role Address
MAKIN U SEE, INC. DOS Process Agent 5 DUNLOP CT., COMMACK, NY, United States, 11725

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
WALTER MAKIN Chief Executive Officer 5 DUNLOP COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 5 DUNLOP COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-01 Address 5 DUNLOP CT., COMMACK, NY, 11725, USA (Type of address: Service of Process)
2023-02-15 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-02-15 2025-02-01 Address 5 DUNLOP COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-19 2023-02-15 Address 5 DUNLOP CT., COMMACK, NY, 11725, USA (Type of address: Service of Process)
2019-02-19 2023-02-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-19 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250201035923 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230215001668 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210201061999 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190219010168 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State