ROBERT R. MANDIA, INC.

Name: | ROBERT R. MANDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1955 (70 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 105625 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 1, CLINTONDALE, NY, United States, 12515 |
Principal Address: | 122 BEDELL AVE., HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
MURIEL I MANDIA | Chief Executive Officer | PO BOX 1, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-13 | 2022-11-13 | Address | PO BOX 1, CLINTONDALE, NY, 12515, 0001, USA (Type of address: Chief Executive Officer) |
2022-11-13 | 2022-11-13 | Address | PO BOX 1, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2022-11-13 | Address | PO BOX 1, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2007-12-07 | 2022-11-13 | Address | PO BOX 1, CLINTONDALE, NY, 12515, 0001, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2009-12-10 | Address | PO BOX #1, 1 MANDIA LN, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221113000322 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
211024000115 | 2021-10-24 | BIENNIAL STATEMENT | 2021-10-24 |
131219002107 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
130820000214 | 2013-08-20 | CERTIFICATE OF AMENDMENT | 2013-08-20 |
120119002257 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State