Name: | M & V TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1995 (30 years ago) |
Entity Number: | 1928331 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 30TH ST, RM 701, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 30TH ST, RM 701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARINA EVELSON | Chief Executive Officer | 224 WEST 30TH ST, RM 701, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2011-12-22 | Address | 224 WEST 30TH ST SUITE 710, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-09 | 2011-12-22 | Address | 18 E. 41ST STREET #1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2011-12-22 | Address | 18 E. 41ST STREET #1500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2009-12-08 | Address | 18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222002128 | 2011-12-22 | BIENNIAL STATEMENT | 2011-06-01 |
091208000925 | 2009-12-08 | CERTIFICATE OF CHANGE | 2009-12-08 |
990628002277 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970609002420 | 1997-06-09 | BIENNIAL STATEMENT | 1997-06-01 |
950606000398 | 1995-06-06 | CERTIFICATE OF INCORPORATION | 1995-06-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State