Search icon

MC VENUE SERVICES INC.

Headquarter

Company Details

Name: MC VENUE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536640
ZIP code: 32246
County: Suffolk
Place of Formation: New York
Address: 10435 MIDTOWN PKWY, UNIT 439, JACKSONVILLE, FL, United States, 32246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BURRIDGE DOS Process Agent 10435 MIDTOWN PKWY, UNIT 439, JACKSONVILLE, FL, United States, 32246

Chief Executive Officer

Name Role Address
MICHAEL BURRIDGE Chief Executive Officer 10435 MIDTOWN PKWY, UNIT 439, JACKSONVILLE, FL, United States, 32246

Links between entities

Type:
Headquarter of
Company Number:
20171840580
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000002408
State:
FLORIDA
Type:
Headquarter of
Company Number:
1209050
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1 FOWLER LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 10435 MIDTOWN PKWY, UNIT 439, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 10435 MIDTOWN PKWY, UNIT 439, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-02-01 Address 1 FOWLER LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038236 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230221002215 2023-02-21 BIENNIAL STATEMENT 2022-02-01
171101007172 2017-11-01 BIENNIAL STATEMENT 2016-02-01
140228010128 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State