Search icon

T.G. MENDELL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: T.G. MENDELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946398
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: THOMAS G. MENDELL, 911 PARK AVENUE, #12B, NEW YORK, NY, United States, 10075

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS G MENDELL Chief Executive Officer 911 PARK AVENUE, #12B, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133802481
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-07 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2013-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-10 2011-08-17 Address THE BEACON GROUP, 399 PARK AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-09-10 2011-08-17 Address THE BEACON GROUP, 399 PARK AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802061111 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-23098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007687 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006327 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State