Search icon

M.V. HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.V. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (28 years ago)
Entity Number: 2210920
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 7310 EDSALL AVE, Glendale, NY, United States, 11385
Principal Address: 7310 EDSALL AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHOLES STREET RECYCLING DOS Process Agent 7310 EDSALL AVE, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN TOSCANO & PETER TOSCANO Chief Executive Officer 7310 EDSALL AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 7310 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-13 2023-12-20 Address 7310 EDSALL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-12-31 2010-07-13 Address 7310 EDSALL AVE, GLENDALE, NY, 11385, 8220, USA (Type of address: Chief Executive Officer)
1999-12-31 2023-12-20 Address C/O MR. T CARTING CORPORATION, 7310 EDSALL AVE, GLENDALE, NY, 11385, 8220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004701 2023-12-20 BIENNIAL STATEMENT 2023-12-20
221206002114 2022-12-06 BIENNIAL STATEMENT 2021-12-01
210513060254 2021-05-13 BIENNIAL STATEMENT 2019-12-01
140124002433 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120110002397 2012-01-10 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State