Search icon

MMV CONSULTING, INC.

Company Details

Name: MMV CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2007 (18 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 3551366
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MMV CONSULTING, INC. DOS Process Agent 2910 CONEY ISLAND AVE 2ND FL, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL VASHKEVICH Chief Executive Officer 2910 CONEY ISLAND AVE 2N FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2022-11-27 2022-11-27 Address 1488 WEST GATE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2022-11-27 2022-11-27 Address 2910 CONEY ISLAND AVE 2N FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-08-17 2022-11-27 Address 1488 WEST GATE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2017-08-17 2022-11-27 Address 1488 WEST GATE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2009-08-14 2017-08-17 Address 1488 WESTGATE DRIVE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221127000043 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
210922001904 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190827060391 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170817006250 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160113006288 2016-01-13 BIENNIAL STATEMENT 2015-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State