Name: | MV SALES AND LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2010 (14 years ago) |
Date of dissolution: | 05 Mar 2014 |
Entity Number: | 3999481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5910 NORTH CENTRAL EXPRESSWAY, SUITE 1145, DALLAS, TX, United States, 75206 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARTER PATE | Chief Executive Officer | 5910 NORTH CENTRAL EXPRESSWAY, SUITE 1145, DALLAS, TX, United States, 75206 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55489 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55490 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140305000156 | 2014-03-05 | SURRENDER OF AUTHORITY | 2014-03-05 |
121002006188 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100924000114 | 2010-09-24 | APPLICATION OF AUTHORITY | 2010-09-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State