Name: | MONDO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2002 (23 years ago) |
Branch of: | MONDO USA, INC., Illinois (Company Number CORP_57192488) |
Entity Number: | 2774852 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1500 Skokie Blvd., Suite 303, Northbrook, IL, United States, 60062 |
Principal Address: | 1000 E. State Parkway, Suite C, Schaumburg, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FEDERICO STROPPIANA | Chief Executive Officer | 16 VIA MAZZINI, SERRALUNGA D'ALBA, Canada |
Name | Role | Address |
---|---|---|
PETER FINOCCHIARO | DOS Process Agent | 1500 Skokie Blvd., Suite 303, Northbrook, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 16 VIA MAZZINI, SERRALUNGA D'ALBA, CAN (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 2655 FRANCIS HUGHES, LAVAL, CAN (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-28 | Address | 2655 FRANCIS HUGHES, LAVAL, CAN (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-28 | Address | 2049 W. BRADLEY PLACE, CHICAGO, IL, 60618, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-01 | Address | 833 W. CHICAGO SUITE 203, CHICAGO, 60642, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003581 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220617000955 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200601061363 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007319 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603007041 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State