Search icon

M.V. RESOURCES, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
MIRYAM ELIZABETH VILLALOBOS DOS Process Agent 127 WEST 43RD STREET, # 533, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1157225-DCA Inactive Business 2006-05-17 2008-05-01

History

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)

Filings

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

Fine And Fees

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