Terminated
Updated 3/24/2025 1:01:57 PM

Mtv General Contractors, Inc

Mtv General Contractors, Inc is a Stock Corporation located in Mesa, AZ. Established on May 7, 2018, this corporation is officially registered under the document number 4150212 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2840 N Norwalk St, Mesa, AZ 85215, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed No Agent as its official registered agent, located at Agent Resigned Or Invalid, .

Filing information

Company Name Mtv General Contractors, Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4150212
Date Filed May 7, 2018
Company Age 6 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/03/2019

The data on Mtv General Contractors, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2840 N Norwalk St
Mesa, AZ 85215

Mailing Address

2840 N Norwalk St
Mesa, AZ 85215

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 10/5/2022
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 6/3/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1520083
To:

Event Type Statement of Information
Filed Date 5/7/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G637752
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
More...

Document Images

No Document Images