Search icon

MVB METROPOLIS CORP.

Company Details

Name: MVB METROPOLIS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1994 (30 years ago)
Date of dissolution: 12 Jan 2001
Entity Number: 1873727
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 51 JFK PARKWAY, SHORT HILLS, NJ, United States, 07080
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R KLOPP Chief Executive Officer C/O VICTOR CAPITAL GROUP LP, 885 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-01-08 1999-01-08 Address % VICTOR CAPITAL GROUP LP, 885 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-12-07 1997-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-12-07 1997-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010112000421 2001-01-12 CERTIFICATE OF TERMINATION 2001-01-12
990108002138 1999-01-08 BIENNIAL STATEMENT 1998-12-01
970414000608 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970108002020 1997-01-08 BIENNIAL STATEMENT 1996-12-01
941207000153 1994-12-07 APPLICATION OF AUTHORITY 1994-12-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State