Search icon

MVC CAPITAL, INC.

Company Details

Name: MVC CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2000 (25 years ago)
Date of dissolution: 15 Jun 2021
Entity Number: 2477609
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 287 BOWMAN AVENUE, 2ND FLOOR, PURCHASE, NY, United States, 10577
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1322550 287 BOWMAN AVE, PURCHASE, NY, 10577 287 BOWMAN AVE, PURCHASE, NY, 10577 No data

Filings since 2018-08-02

Form type SC 13D
File number 005-81345
Filing date 2018-08-02
File View File

Filings since 2018-02-14

Form type SC 13G/A
File number 005-81345
Filing date 2018-02-14
File View File

Filings since 2017-02-14

Form type SC 13G/A
File number 005-81345
Filing date 2017-02-14
File View File

Filings since 2017-02-10

Form type SC 13G
File number 005-81345
Filing date 2017-02-10
File View File

Filings since 2015-02-13

Form type SC 13G/A
File number 005-81345
Filing date 2015-02-13
File View File

Filings since 2006-01-31

Form type SC 13G
File number 005-81345
Filing date 2006-01-31
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL TOKARZ Chief Executive Officer 287 BOWMAN AVENUE, 2ND FLOOR, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2019-01-28 2021-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615000251 2021-06-15 CERTIFICATE OF TERMINATION 2021-06-15
210325000184 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
SR-30744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140515002339 2014-05-15 BIENNIAL STATEMENT 2014-02-01
130227002181 2013-02-27 BIENNIAL STATEMENT 2012-02-01
060316002071 2006-03-16 BIENNIAL STATEMENT 2006-02-01
050613000731 2005-06-13 CERTIFICATE OF AMENDMENT 2005-06-13
050516001053 2005-05-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-05-16
DP-1734944 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010509 Securities, Commodities, Exchange 2020-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-11
Termination Date 2021-04-19
Section 0078
Status Terminated

Parties

Name CICCOTELLI
Role Plaintiff
Name MVC CAPITAL, INC.
Role Defendant
2010435 Securities, Commodities, Exchange 2020-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-03-26
Section 1331
Sub Section SV
Status Terminated

Parties

Name STOURBRIDGE INVESTMENTS LTD.
Role Plaintiff
Name MVC CAPITAL, INC.
Role Defendant
2010429 Securities, Commodities, Exchange 2020-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-10
Termination Date 2021-01-05
Section 0078
Status Terminated

Parties

Name BATTAGLIA
Role Plaintiff
Name MVC CAPITAL, INC.
Role Defendant
2006065 Securities, Commodities, Exchange 2020-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-13
Termination Date 2020-12-21
Section 0078
Status Terminated

Parties

Name BEXIL ADVISERS LLC
Role Plaintiff
Name MVC CAPITAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State