MVS MAILERS, INC.

Name: | MVS MAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1988 (37 years ago) |
Entity Number: | 1246475 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, United States, 11747 |
Principal Address: | 27 JAGGER COURT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MURACO | Chief Executive Officer | 27 JAGGER COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MVS MAILERS, INC. | DOS Process Agent | 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2024-09-19 | Address | 27 JAGGER CT, 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-03-06 | 2020-03-16 | Address | 27 JAGGER CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-06 | Address | 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-03-01 | 2024-09-19 | Address | 27 JAGGER COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002209 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
200316060258 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180306007202 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301006712 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140501006476 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State