Search icon

MONDELLO & ASSOCIATES, INC.

Company Details

Name: MONDELLO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3459130
ZIP code: 34211
County: Westchester
Place of Formation: New York
Address: 3315 Big Sky Way, Bradenton, FL, United States, 34211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GISELE DIAS DOS Process Agent 3315 Big Sky Way, Bradenton, FL, United States, 34211

Chief Executive Officer

Name Role Address
GISELE DIAS Chief Executive Officer 3315 BIG SKY WAY, BRADENTON, FL, United States, 34211

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3315 BIG SKY WAY, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 43 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-01-02 Address 3315 Big Sky Way, Bradenton, FL, 34211, USA (Type of address: Service of Process)
2024-10-04 2025-01-02 Address 43 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-01-02 Address 3315 BIG SKY WAY, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address 3315 BIG SKY WAY, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 43 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-10-04 Address 43 KENSINGTON OVAL, NEW ROCHJELLE, NY, 10805, USA (Type of address: Service of Process)
2021-01-04 2024-10-04 Address 43 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001132 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241004002624 2024-10-04 BIENNIAL STATEMENT 2024-10-04
210104061997 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130109006211 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110228002374 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090107002706 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070108000879 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State