Search icon

MKDA, LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MKDA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2006
Business ALEI: 0858903
Annual report due: 31 Mar 2026
Business address: 902 Broadway, New York, NY, 10010-6002, United States
Mailing address: 208 HARBOR DRIVE, SUITE 208, STAMFORD, CT, United States, 06902
Place of Formation: NEW YORK
E-Mail: mkleinberg@mkda.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MKDA, LLC, ALABAMA 000-319-434 ALABAMA
Headquarter of MKDA, LLC, NEW YORK 3368433 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MICHAEL KLEINBERG Officer 65 RAMONA COURT, NEW ROCHELLE, NY, 10804, United States 65 RAMONA COURT, NEW ROCHELLE, NY, 10804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978567 2025-01-21 - Annual Report Annual Report -
BF-0012103584 2024-02-14 - Annual Report Annual Report -
BF-0011412829 2023-01-18 - Annual Report Annual Report -
BF-0010414150 2022-02-11 - Annual Report Annual Report 2022
BF-0010464615 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007104094 2021-02-02 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006768955 2020-02-21 - Annual Report Annual Report 2020
0006443280 2019-03-11 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information