Search icon

MVMM CORP.

Headquarter

Company Details

Name: MVMM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1647350
ZIP code: 10553
County: Westchester
Place of Formation: New York
Principal Address: 403 EAST THIRD STREET, MT. VERNON, NY, United States, 10553
Address: 403 EAST THIRD STREET, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 EAST THIRD STREET, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
ROBERT F. EGAN Chief Executive Officer 403 EAST THIRD STREET, MT. VERNON, NY, United States, 10553

Links between entities

Type:
Headquarter of
Company Number:
0534186
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133672811
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1992-06-26 1998-06-19 Address 403 EAST THIRD STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110593 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080728002443 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060607002924 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040708002817 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020618002319 2002-06-18 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State