390 MV HOLDING LLC

Name: | 390 MV HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2003 (22 years ago) |
Entity Number: | 2918811 |
ZIP code: | 11030 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 BOXWOOD WAY, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
390 MV HOLDING LLC | DOS Process Agent | 6 BOXWOOD WAY, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-06-02 | Address | 6 BOXWOOD WAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2017-02-01 | 2025-02-13 | Address | 6 BOXWOOD WAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2010-02-04 | 2017-02-01 | Address | 23 BRISTOL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2003-06-13 | 2010-02-04 | Address | 1325 FRANKLIN AVE. SUITE 165, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000834 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250213003096 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
220803003514 | 2022-08-03 | BIENNIAL STATEMENT | 2021-06-01 |
170201000296 | 2017-02-01 | CERTIFICATE OF CHANGE | 2017-02-01 |
100204000125 | 2010-02-04 | CERTIFICATE OF CHANGE | 2010-02-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State