Search icon

MOLD GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOLD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2013 (12 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 4343129
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOLD GROUP, INC. DOS Process Agent 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ANDREI SEVERIN Chief Executive Officer 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-04-15 2023-04-15 Address 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-01-04 2023-04-15 Address 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-01-04 2023-04-15 Address 1569 OCEAN AVE. STE 2P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-01-09 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2016-01-04 Address 1569 OCEAN AVE., STE. 2P, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230415007407 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
210811002567 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190829060234 2019-08-29 BIENNIAL STATEMENT 2019-01-01
170106006786 2017-01-06 BIENNIAL STATEMENT 2017-01-01
160104008025 2016-01-04 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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: 26 Mar 2025

Sources: New York Secretary of State