MENDEL GROUP INC.
Headquarter
Name: | MENDEL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1989 (36 years ago) |
Entity Number: | 1376263 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
FLORENCE MENDEL | Chief Executive Officer | 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 260 CENTRAL AVE, SUITE 136, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2012-11-07 | 2023-08-01 | Address | 410 PARK AVE., 15TH F., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-01-25 | 2012-11-07 | Address | 909 3RD AVE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-03 | 2023-08-01 | Address | 150 E 58TH ST, 16TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008113 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211007002760 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
121107000276 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
120515002648 | 2012-05-15 | BIENNIAL STATEMENT | 2011-08-01 |
110125000066 | 2011-01-25 | CERTIFICATE OF CHANGE | 2011-01-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State