MANDO CORP

Name: | MANDO CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585901 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 214 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMANDO-RUEDA | Chief Executive Officer | 214 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2012-12-24 | Address | 271 PROSPECT PARK WEST / #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2006-12-20 | Address | 271 PROSPECT PARK WEST / #4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2006-12-20 | Address | 214 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-02-25 | 2006-12-20 | Address | 214 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2005-02-25 | Address | 371 PROSPECT PARK WEST, APT. 4R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141229006617 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121224002167 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
110118002396 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
081202002527 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061220003034 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State