Search icon

MONDANA REZANIA ARCHITECT P.C.

Company Details

Name: MONDANA REZANIA ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jul 2001 (24 years ago)
Date of dissolution: 16 Nov 2022
Entity Number: 2660220
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 252 SOUTH HIGHLAND AVE., OSSINING, NY, United States, 10562
Principal Address: 252 S HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MONDANA REZANIA Agent 225-19A 69TH AVE. 1ST FLR., BAYSIDE, NY, 11364

Chief Executive Officer

Name Role Address
MONDANA REZANIA Chief Executive Officer 252 S HIGHLAND AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MONDANA REZANIA DOS Process Agent 252 SOUTH HIGHLAND AVE., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2006-08-21 2023-06-18 Address 252 SOUTH HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2006-08-21 2023-06-18 Address 252 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2004-06-30 2006-08-21 Address 252 SOUTH HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2003-06-27 2004-06-30 Address 225-19A 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2003-06-27 2006-08-21 Address 225-19A 69TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230618000081 2022-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-16
130712006034 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110721002489 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090702002803 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070717002556 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State