Name: | MANDARIN CONSULTING INTERNATIONAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2014 (11 years ago) |
Entity Number: | 4602068 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10174 |
Principal Address: | 405 Lexington Avenue, 9th Floor, New York, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MANDARIN CONSULTING INTERNATIONAL INC, ILLINOIS | CORP_70842017 | ILLINOIS |
Name | Role | Address |
---|---|---|
CARRIE KWAN WALEY | Chief Executive Officer | 36 VICARAGE COURT, VICARAGE GATE, LONDON, United Kingdom, W8 4HF |
Name | Role | Address |
---|---|---|
MANDARIN CONSULTING INTERNATIONAL INC | DOS Process Agent | 405 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-03 | 2025-02-26 | Address | 295 MADISON AVENUE STE. 1222, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226004277 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
140703010177 | 2014-07-03 | CERTIFICATE OF INCORPORATION | 2014-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1350927701 | 2020-05-01 | 0202 | PPP | 575 FITH AVE 14 FL, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State