Name: | MRV GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2018 (6 years ago) |
Entity Number: | 5451540 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Executive management consultant focused on strategy, development and equity. Services include: Urban Development & Downtown Revitalization,Acquisition,Development Programming and Strategy, Community Place Making, Public Space Activation, Market Analysis, Operations and Business Planning, Diversity, Equity & Inclusion Development, Structuring Public Private Partnerships, Fund Development Solutions, Government Advocacy, RFP and RFQ development for residential and commercial developers, Procurement, Executive Coaching and Leadership Development, Public Image and Rebranding. --- Youth Development/Family Services |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 631-383-1218
Website http://www.mrvgroup.org
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-30 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-30 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321001541 | 2023-03-21 | BIENNIAL STATEMENT | 2022-11-01 |
220930008599 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017554 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201123060532 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
200512000326 | 2020-05-12 | CERTIFICATE OF AMENDMENT | 2020-05-12 |
181130010339 | 2018-11-30 | ARTICLES OF ORGANIZATION | 2018-11-30 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State