Name: | MONDERA.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2370978 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8550 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONDERA.COM, INC. 401(K) PLAN | 2009 | 522159161 | 2010-10-15 | MONDERA.COM, INC. | 18 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 522159161 |
Plan administrator’s name | MONDERA.COM, INC. |
Plan administrator’s address | 45 W. 45TH ST. RM 808, NEW YORK, NY, 10036 |
Administrator’s telephone number | 2129810217 |
Number of participants as of the end of the plan year
Active participants | 13 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 15 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | SHINTA DUMAIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FRED MOUAWAD | Chief Executive Officer | 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8550 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2005-07-19 | Address | 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2005-07-19 | Address | 45 WEST 45TH ST 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-10-19 | 2003-03-25 | Address | 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-10-19 | 2003-03-25 | Address | 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-10-19 | 2003-03-25 | Address | ATTN: FRED MOUAWAD, 45 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-04-26 | 2001-10-19 | Address | ATTENTION: PASCAL R. MOUAWAD, 608 FIFTH AVENUE, SUITE 902, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719002696 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
030325002343 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
011019002014 | 2001-10-19 | BIENNIAL STATEMENT | 2001-04-01 |
990726000464 | 1999-07-26 | CERTIFICATE OF AMENDMENT | 1999-07-26 |
990426000039 | 1999-04-26 | APPLICATION OF AUTHORITY | 1999-04-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State