MVP CONSULTING PLUS, INC.
Headquarter
Name: | MVP CONSULTING PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2002 (23 years ago) |
Entity Number: | 2765562 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Providing technical services to Government and Private Industry for 17 plus years; Our success is based on the selection, skill, training, experience, and dedication of the professionals placed within a wide range of satisfied users |
Address: | 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, United States, 12205 |
Contact Details
Website http://www.mvpconsultingplus.com
Phone +1 518-218-1700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARI PILLAI | Chief Executive Officer | 2400 LOUISIANA BLVD NE, BLDG 3, ALBUQUERQUE, NM, United States, 87110 |
Name | Role | Address |
---|---|---|
MVP CONSULTING PLUS, INC. | DOS Process Agent | 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 2400 LOUISIANA BLVD NE, BLDG 3, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-14 | 2024-05-14 | Address | 435 NEW KARNER RD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2024-05-14 | Address | 435 NEW KARNER ROAD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-05-09 | 2024-05-14 | Address | 435 NEW KARNER RD, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004223 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220909002875 | 2022-09-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504062054 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006278 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006371 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State