Name: | JOSEPH T. MENDOLA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1973 (52 years ago) |
Entity Number: | 259696 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, United States, 06854 |
Address: | 520 WEST 43RD ST., APT. 29E, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDOLA ARTISTS | DOS Process Agent | 520 WEST 43RD ST., APT. 29E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH T MENDOLA | Chief Executive Officer | 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-06 | Address | 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process) |
1999-04-23 | 2019-04-11 | Address | 420 LEXINGTON AVE, PENTHOUSE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1999-04-23 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2019-04-11 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1995-06-06 | 2019-04-11 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060903 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060672 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006250 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007131 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006403 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State