Search icon

MANDEVILLE PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDEVILLE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (15 years ago)
Entity Number: 4015250
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 1416 Apjones St., CINCINNATI, OH, United States, 45223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN BUCK Chief Executive Officer 1416 APJONES ST., CINCINNATI, OH, United States, 45223

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1150 VINE STREET, UNIT 42, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 1416 APJONES ST., CINCINNATI, OH, 45223, USA (Type of address: Chief Executive Officer)
2016-11-01 2023-11-01 Address 1150 VINE STREET, UNIT 42, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2015-07-09 2023-11-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035424 2023-11-01 BIENNIAL STATEMENT 2022-11-01
211013000458 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190913060057 2019-09-13 BIENNIAL STATEMENT 2018-11-01
161101006683 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150709000591 2015-07-09 CERTIFICATE OF CHANGE 2015-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State