Name: | M.V. RESOURCES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2003 (21 years ago) |
Entity Number: | 2973674 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 127 WEST 43RD STREET, # 533, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-246-4086
Name | Role | Address |
---|---|---|
MIRYAM ELIZABETH VILLALOBOS | DOS Process Agent | 127 WEST 43RD STREET, # 533, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1157225-DCA | Inactive | Business | 2006-05-17 | 2008-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2020-05-05 | Address | 235 WEST 56TH ST, #19A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-11-05 | 2011-11-29 | Address | 235 WEST 56 STREET #19A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061346 | 2020-05-05 | BIENNIAL STATEMENT | 2019-11-01 |
131122002284 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111129002253 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
071026003029 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051221002490 | 2005-12-21 | BIENNIAL STATEMENT | 2005-11-01 |
040129000091 | 2004-01-29 | AFFIDAVIT OF PUBLICATION | 2004-01-29 |
040129000085 | 2004-01-29 | AFFIDAVIT OF PUBLICATION | 2004-01-29 |
031105000291 | 2003-11-05 | ARTICLES OF ORGANIZATION | 2003-11-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
609890 | RENEWAL | INVOICED | 2006-05-17 | 300 | Employment Agency Renewal Fee |
609891 | RENEWAL | INVOICED | 2004-04-28 | 300 | Employment Agency Renewal Fee |
731317 | LICENSE | INVOICED | 2003-12-12 | 75 | Employment Agency Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State