Search icon

MV COMFORTEL, INC.

Company Details

Name: MV COMFORTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2005 (20 years ago)
Date of dissolution: 03 Feb 2012
Entity Number: 3269623
ZIP code: 13905
County: Broome
Place of Formation: New York
Principal Address: 65 FRONT ST, BINGHAMTON, NY, United States, 13905
Address: 65 FRONT ST, BINFHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HASMUKH AMIN DOS Process Agent 65 FRONT ST, BINFHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
HASMUKH AMIN Chief Executive Officer 65 FRONT ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2005-10-17 2009-10-30 Address 65 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203000471 2012-02-03 CERTIFICATE OF DISSOLUTION 2012-02-03
091030002636 2009-10-30 BIENNIAL STATEMENT 2009-10-01
051017000846 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09M0066
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8490.60
Base And Exercised Options Value:
-8490.60
Base And All Options Value:
-8490.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-18
Description:
ROOMS,
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Date of last update: 29 Mar 2025

Sources: New York Secretary of State