Search icon

MVG USA CONSULTING INC.

Company Details

Name: MVG USA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1994 (31 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 1817558
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O FORTE MANAGEMENT INC, 40 WALL ST, 31ST FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANON VON GERKAN Chief Executive Officer C/O FORTE MANAGEMENT INC, 40 WALL ST, 31ST FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FORTE MANAGEMENT INC, 40 WALL ST, 31ST FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-06-10 2025-01-22 Address C/O FORTE MANAGEMENT INC, 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-06-10 2025-01-22 Address C/O FORTE MANAGEMENT INC, 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-06-26 2004-06-10 Address C/O FORTE MGT INC, 40 WALL ST 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-06-26 2004-06-10 Address C/O FORTE MGT INC, 40 WALL ST 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-03-03 1998-06-26 Address FORTE MANAGEMENT, 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002730 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
060516003385 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040610002160 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020425002555 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000509002524 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State