Search icon

MONGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664662
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 999 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590
Principal Address: 1557 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. PELLICANE, ESQ DOS Process Agent 999 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN BATCHER Chief Executive Officer 1557 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1992-09-09 1993-09-28 Address 999 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930928002808 1993-09-28 BIENNIAL STATEMENT 1993-09-01
920909000299 1992-09-09 CERTIFICATE OF INCORPORATION 1992-09-09

Court Cases

Court Case Summary

Filing Date:
2001-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MONGO, INC.
Party Role:
Plaintiff
Party Name:
BUNDY AMER CORP,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-11-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BUNDY AMER CORP,
Party Role:
Defendant
Party Name:
MONGO, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-09-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MONGO, INC.
Party Role:
Plaintiff
Party Name:
BUNDY AMERICAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State