Name: | MVP DELIVERY AND LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2000 (25 years ago) |
Entity Number: | 2568532 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2300 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043 |
Address: | 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ROBERT F. MOLL | Chief Executive Officer | 2300 GEORGE URBAN BLVD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2010-10-13 | Address | PO BOX 4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2006-10-03 | Address | PO BOX 4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2006-10-03 | Address | 2300 GEORGE URBAN BLVD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
2000-10-30 | 2006-10-03 | Address | 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101013002445 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
081003002356 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061003002128 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041130002518 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
030122002745 | 2003-01-22 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State