Name: | M V M, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Aug 1981 (44 years ago) |
Date of Dissolution: | 17 Sep 2024 (8 months ago) |
Date of Status Change: | 17 Sep 2024 (8 months ago) |
Identification Number: | 000023733 |
Place of Formation: | CALIFORNIA |
Principal Address: | 44620 GUILFORD DR. STE # 150 SUITE 150, ASHBURN, VA, 20147, USA |
Purpose: | SECURITY GUARD, TRANSLATION & PROFESSIONAL SERVICES |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KEVIN P. MARQUEZ | PRESIDENT | 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA |
Name | Role | Address |
---|---|---|
KEVIN P. MARQUEZ | SECRETARY | 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA |
Name | Role | Address |
---|---|---|
KEVIN P. MARQUEZ | CEO | 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA |
Name | Role | Address |
---|---|---|
KEVIN P. MARQUEZ | DIRECTOR | 44620 GUILFORD DRIVE, SUITE 150 ASHBURN, VA 20147 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202459521000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457110800 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335191420 | Annual Report | 2023-05-03 |
202218066920 | Annual Report | 2022-06-01 |
202192746230 | Annual Report | 2021-02-24 |
201929835230 | Annual Report | 2019-12-12 |
201984110550 | Annual Report | 2019-01-10 |
201755055950 | Annual Report | 2017-12-14 |
201730455490 | Annual Report | 2017-01-19 |
201589059010 | Annual Report | 2015-12-11 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State