Search icon

MONDIAL LTD.

Company Details

Name: MONDIAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1859273
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MONDIAL LIMITED, INC., 10 EAST 53RD STREET, 30TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAYESH PUNATER DOS Process Agent MONDIAL LIMITED, INC., 10 EAST 53RD STREET, 30TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAYESH PUNATER Chief Executive Officer MONDIAL LIMITED, INC., 10 EAST 53RD STREET, 30TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-03-31 2000-07-03 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1998-03-11 2000-10-16 Address 10 EAST 53RD STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-10-16 Address 10 EAST 53RD STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-03-11 2000-10-16 Address 10 EAST 53RD STREET, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-10-13 1998-03-11 Address 1414 6TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755483 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021101002490 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001016002247 2000-10-16 BIENNIAL STATEMENT 2000-10-01
000703000351 2000-07-03 CERTIFICATE OF AMENDMENT 2000-07-03
981026002117 1998-10-26 BIENNIAL STATEMENT 1998-10-01
980331000195 1998-03-31 CERTIFICATE OF AMENDMENT 1998-03-31
980311002236 1998-03-11 BIENNIAL STATEMENT 1996-10-01
941013000028 1994-10-13 CERTIFICATE OF INCORPORATION 1994-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803659 Other Contract Actions 1998-06-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-08
Termination Date 1998-06-24
Section 1441

Parties

Name MONDIAL LTD.
Role Plaintiff
Name JAIN,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State