Name: | MVM VIRTUAL SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2009 (15 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 3890366 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE. R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK VANMARTER | Chief Executive Officer | 418 BROADWAY, STE. R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-13 | Address | 418 BROADWAY, STE. R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-13 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-12-13 | 2024-12-13 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2021-08-10 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-20 | 2024-12-13 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
2012-01-20 | 2024-12-13 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2012-01-20 | 2024-12-17 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2012-01-20 | 2024-12-17 | Address | 8213 PERRUGIA LANE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
2009-12-18 | 2021-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002029 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241217000073 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
140205002076 | 2014-02-05 | BIENNIAL STATEMENT | 2013-12-01 |
120120002508 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091218000057 | 2009-12-18 | CERTIFICATE OF INCORPORATION | 2009-12-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State