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