Search icon

J ONDAS INC.

Company Details

Name: J ONDAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339548
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 47 Woodland dr, Mastic beach, NY, United States, 11951

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOZEF ONDAS Chief Executive Officer 47 WOODLAND DR, MASTIC BEACH, NY, United States, 11951

DOS Process Agent

Name Role Address
JOZEF ONDAS DOS Process Agent 47 Woodland dr, Mastic beach, NY, United States, 11951

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 86 OLD COUNTRY RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 47 WOODLAND DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 86 OLD COUNTRY RD, EAST QUOGUE, NY, 1942, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-31 Address 86 OLD COUNTRY RD, EAST QUOGUE, NY, 11946, USA (Type of address: Service of Process)
2015-01-15 2025-01-31 Address 86 OLD COUNTRY RD, EAST QUOGUE, NY, 1942, USA (Type of address: Chief Executive Officer)
2013-01-02 2021-02-01 Address 86 OLD COUNTRY RD, EAST QUOGUE, NY, 11946, USA (Type of address: Service of Process)
2013-01-02 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250131002213 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230127003398 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210201061182 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190114061765 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109007502 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150115007122 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130102000191 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State