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 |
NAICS
541410 Interior Design ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MKDA, LLC, ALABAMA | 000-319-434 | ALABAMA |
Headquarter of | MKDA, LLC, NEW YORK | 3368433 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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