MONDER HOLDINGS, INC.

Name: | MONDER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2011 (14 years ago) |
Entity Number: | 4102349 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 415 MADISON AVENUE SUITE 1502, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALI GANJAEI | Chief Executive Officer | 520 MADISON AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 520 MADISON AVENUE 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2023-06-30 | Address | SUITE 1502 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-30 | Address | SUITE 1502 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2019-06-06 | Address | 520 MADISON AVE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630002197 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210630001649 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190606060597 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
180108002015 | 2018-01-08 | BIENNIAL STATEMENT | 2017-06-01 |
171227000343 | 2017-12-27 | CERTIFICATE OF MERGER | 2017-12-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State