MONDIAL AUTOMOTIVE, INC.
Headquarter
Name: | MONDIAL AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (30 years ago) |
Entity Number: | 1987906 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONDIAL AUTOMOTIVE, INC. | DOS Process Agent | 114-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SHOWKY M. KALDAWY | Chief Executive Officer | 114-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 114-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-06 | 2024-06-18 | Address | 114-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-06-18 | Address | 114-14 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2018-01-03 | 2020-01-06 | Address | PO BOX 56024, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002962 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
200106061835 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180103006550 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
161103007023 | 2016-11-03 | BIENNIAL STATEMENT | 2016-01-01 |
140225002378 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State