Search icon

MRV GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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