MK ANALYTICS INC.
Headquarter
Name: | MK ANALYTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2021 (4 years ago) |
Entity Number: | 5946055 |
ZIP code: | 19147 |
County: | Kings |
Place of Formation: | New York |
Address: | 1411 EAST MOYANENSING, PHILADELPHIA, PA, United States, 19147 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEREDITH MCCARRON | Agent | 76 CLERMONT AVNUE, APT. 1, BROOKLYN, NY, 11205 |
Name | Role | Address |
---|---|---|
MK ANALYTICS, INC. | DOS Process Agent | 1411 EAST MOYANENSING, PHILADELPHIA, PA, United States, 19147 |
Name | Role | Address |
---|---|---|
LACEY KELLER | Chief Executive Officer | 2975 S WASHINGTON ST, ENGLEWOOD, CO, United States, 80113 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 2975 S WASHINGTON ST, ENGLEWOOD, CO, 80113, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-02-04 | Address | 1411 EAST MOYANENSING, PHILADELPHIA, PA, 19147, USA (Type of address: Service of Process) |
2024-03-06 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2025-02-04 | Address | 2975 S WASHINGTON ST, ENGLEWOOD, CO, 80113, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-02-04 | Address | 76 CLERMONT AVNUE, APT. 1, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002149 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
240306004782 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
210222010107 | 2021-02-22 | CERTIFICATE OF INCORPORATION | 2021-02-22 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State