Search icon

MTVN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MTVN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2002 (23 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 2782239
ZIP code: 11697
County: Queens
Place of Formation: New York
Address: 50 HILLSIDE AVE, BREEZY POINT, NY, United States, 11697
Principal Address: MARY JANE FEIMER, 50 HILLSIDE AVE, BREEZY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MTVN CORPORATION DOS Process Agent 50 HILLSIDE AVE, BREEZY POINT, NY, United States, 11697

Chief Executive Officer

Name Role Address
MARY JANE FEIMER Chief Executive Officer 50 HILLSIDE AVE, BREEZY POINT, NY, United States, 11697

History

Start date End date Type Value
2012-06-08 2016-06-20 Address 50 HILLSIDE AVE, BREEZY POINT, NY, 11697, 2205, USA (Type of address: Service of Process)
2004-08-10 2012-06-08 Address 111 BENGEYFIELD DR, EAST WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2004-08-10 2012-06-08 Address MARY JANE FIEMER, 50 HILLSIDE AVE, ROCKAWAY POINT, NY, 11697, 2205, USA (Type of address: Principal Executive Office)
2004-08-10 2012-06-08 Address 50 HILLSIDE AVE, ROCKWAY POINT, NY, 11697, 2205, USA (Type of address: Service of Process)
2002-06-24 2004-08-10 Address 50 HILLSIDE AVENUE, ROCKWAY POINT, NY, 11697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602000769 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
160620006133 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140603006102 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120608006036 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100630002066 2010-06-30 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State