Search icon

EL MONDO HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL MONDO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2009 (16 years ago)
Date of dissolution: 15 Oct 2019
Entity Number: 3788596
ZIP code: 29577
County: Saratoga
Place of Formation: New York
Address: 4897 HIGHWAY 17 BYP. SOUTH, MYRTLE BEACH, SC, United States, 29577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PARISI DOS Process Agent 4897 HIGHWAY 17 BYP. SOUTH, MYRTLE BEACH, SC, United States, 29577

Chief Executive Officer

Name Role Address
JOSEPH PARISI Chief Executive Officer 4897 HIGHWAY 17 BYP. SOUTH, MYRTLE BEACH, SC, United States, 29577

Form 5500 Series

Employer Identification Number (EIN):
264585747
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-14 2015-07-20 Address 1000 ROUTE 29, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2011-02-14 2015-07-20 Address 1000 ROUTE 29, MIDDLE GROVE, NY, 12850, USA (Type of address: Principal Executive Office)
2011-02-14 2015-07-20 Address 1000 ROUTE 29, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
2009-07-03 2011-02-14 Address 9 MORRIS LANE, BUILDING 1, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-03-20 2009-07-03 Address 12 STONE CREEK COURT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015000454 2019-10-15 CERTIFICATE OF DISSOLUTION 2019-10-15
170303006057 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150720006132 2015-07-20 BIENNIAL STATEMENT 2015-03-01
130308006714 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110214002241 2011-02-14 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State