Search icon

MENTOR SERVICES CORPORATION

Company Details

Name: MENTOR SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1991 (34 years ago)
Entity Number: 1517313
ZIP code: 10502
County: Ulster
Place of Formation: New York
Principal Address: 570 TAXTER RD, ELMSFORD, NY, United States, 10523
Address: P.O.BOX 115, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN BERNARD Chief Executive Officer 570 TAXTER RD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.BOX 115, ARDSLEY, NY, United States, 10502

Form 5500 Series

Employer Identification Number (EIN):
141738757
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-20 2013-07-02 Address 570 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2001-03-23 2007-03-20 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-03-23 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-03-23 2007-03-20 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-03-23 2007-03-20 Address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702000342 2013-07-02 CERTIFICATE OF CHANGE 2013-07-02
090225002464 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070320002972 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050407002895 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030225002431 2003-02-25 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State