Search icon

MVDC HOLDING COMPANY, INC.

Company Details

Name: MVDC HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1979 (46 years ago)
Entity Number: 592062
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 73 WEST 108TH STREET, NEW YORK, NY, United States, 10025
Address: 73 WEST 108TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD M WINSTON Chief Executive Officer C/O MANHATTAN VALLEY DEVELOPM, 73 WEST 10 8TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O MANHATTAN VALLEY DEVELOPMENT CORPORATION DOS Process Agent 73 WEST 108TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-05-19 2025-05-19 Address C/O MANHATTAN VALLEY DEVELOPM, 73 WEST 10 8TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2025-05-19 Address C/O MANHATTAN VALLEY DEVELOPM, 73 WEST 10 8TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-12-27 2017-01-09 Address C/O MVDC, 73 WEST 10 8TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-12-14 2011-12-27 Address C/O MVDC, 73 WEST 108TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519001682 2025-05-19 BIENNIAL STATEMENT 2025-05-19
191108060278 2019-11-08 BIENNIAL STATEMENT 2019-11-01
170109007446 2017-01-09 BIENNIAL STATEMENT 2015-11-01
161228000231 2016-12-28 CERTIFICATE OF MERGER 2016-12-30
111227002658 2011-12-27 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State