Name: | MVEST CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Oct 2014 |
Entity Number: | 3002459 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIPPE MARLEAU | Agent | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-21 | 2004-11-08 | Address | 88 GREENWICH STREET, APT 3104, NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
2004-01-21 | 2004-11-08 | Address | 88 GREENWICH STREET, APT 3104, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020000371 | 2014-10-20 | ARTICLES OF DISSOLUTION | 2014-10-20 |
060207002305 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
050323000175 | 2005-03-23 | AFFIDAVIT OF PUBLICATION | 2005-03-23 |
050323000180 | 2005-03-23 | AFFIDAVIT OF PUBLICATION | 2005-03-23 |
041108000602 | 2004-11-08 | CERTIFICATE OF CHANGE | 2004-11-08 |
040121000440 | 2004-01-21 | ARTICLES OF ORGANIZATION | 2004-01-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State