MONDALE LTD.

Name: | MONDALE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1992 (33 years ago) |
Entity Number: | 1629046 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 115 N SECREST AVENUE, MONROE, NC, United States, 28110 |
Address: | KANE KESSLER PC, 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN PERNICK | Chief Executive Officer | 10225 COLLINS AVENUE, SUITE 2103, BAL HARBOUR, FL, United States, 33151 |
Name | Role | Address |
---|---|---|
DARREN S BERGER ESQ | DOS Process Agent | KANE KESSLER PC, 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 10225 COLLINS AVENUE, SUITE 2103, BAL HARBOUR, FL, 33151, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-04-01 | Address | KANE KESSLER PC, 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-10-29 | 2020-12-04 | Address | KANE KESSLER PC, 666 THIRD AVENUE 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-09-15 | 2024-04-01 | Address | 10225 COLLINS AVENUE, SUITE 2103, BAL HARBOUR, FL, 33151, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2019-10-29 | Address | KANE KESSLER PC, 666 THIRD AVENUE 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038332 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220908002172 | 2022-09-08 | BIENNIAL STATEMENT | 2022-04-01 |
201204061384 | 2020-12-04 | BIENNIAL STATEMENT | 2020-04-01 |
191029060076 | 2019-10-29 | BIENNIAL STATEMENT | 2018-04-01 |
170915002009 | 2017-09-15 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State