Search icon

MODERN BRANDS INC

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN BRANDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2009 (16 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 3876111
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238
Principal Address: 1260 LAKEMONT RD, VILLANOVA, PA, United States, 19085

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ROBERT ELIZONDO Chief Executive Officer 1260 LAKEMONT RD, VILLANOVA, PA, United States, 19085

Form 5500 Series

Employer Identification Number (EIN):
271286730
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-12 2024-02-16 Address 593A VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2017-11-08 2024-02-16 Address 1260 LAKEMONT RD, VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer)
2013-12-16 2017-11-08 Address 301 CHERRY ST, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office)
2013-12-16 2017-11-08 Address 301 CHERRY STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2009-11-06 2019-11-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240216001785 2024-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-08
191112001272 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
171108006319 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151110006350 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131216006319 2013-12-16 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State