Name: | MONDIAL INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1972 (53 years ago) |
Entity Number: | 326813 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 173 Huguenot Street, Unit 200, New Rochelle, NY, United States, 10801 |
Principal Address: | c/o Robert fesjian, 173 Huguenot Street, Unit 200, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 17000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A FESJIAN | Chief Executive Officer | 173 HUGUENOT STREET, UNIT 200, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ROBERT A. FESJIAN | Agent | 660 COLONIAL AVENUE, PELHAM MANOR, NY, 10803 |
Name | Role | Address |
---|---|---|
ROBERT A. FESJIAN | DOS Process Agent | 173 Huguenot Street, Unit 200, New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | PO BOX 8369, PELHAM, NY, 10803, 0889, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 173 HUGUENOT STREET, UNIT 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2025-04-10 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 17000, Par value: 0 |
2024-03-28 | 2024-03-28 | Address | PO BOX 8369, PELHAM, NY, 10803, 0889, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000320 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
240328000009 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
190904002006 | 2019-09-04 | BIENNIAL STATEMENT | 2018-03-01 |
160816000755 | 2016-08-16 | CERTIFICATE OF CHANGE | 2016-08-16 |
140729000481 | 2014-07-29 | CERTIFICATE OF MERGER | 2014-07-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State