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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R KLOPP | Chief Executive Officer | C/O VICTOR CAPITAL GROUP LP, 885 3RD AVE, NEW YORK, NY, United States, 10022 |
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) |
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