Name: | MONDEVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 4701016 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7M2U0 | Obsolete | U.S./Canada Manufacturer | 2016-05-04 | 2024-03-01 | 2022-04-26 | No data | |||||||||||||
|
POC | EUGENE DOTSENKO |
Phone | +1 917-361-8849 |
Address | 205 W 57TH ST APT 4AA, NEW YORK, NY, 10019 2115, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LEV GRZHONKO | DOS Process Agent | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEV GRZHONKO | Chief Executive Officer | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-02-13 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-02-13 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-02-13 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-03-01 | 2025-01-03 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-02-17 | 2019-03-01 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-02-17 | 2025-01-03 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2025-01-03 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2015-04-03 | 2017-02-17 | Address | 205 W. 57TH STREET, APT 4AA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001109 | 2025-02-07 | CERTIFICATE OF TERMINATION | 2025-02-07 |
250103003203 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230123002405 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210104063040 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190301060037 | 2019-03-01 | BIENNIAL STATEMENT | 2019-01-01 |
170217006170 | 2017-02-17 | BIENNIAL STATEMENT | 2017-01-01 |
150403000349 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
150128000182 | 2015-01-28 | APPLICATION OF AUTHORITY | 2015-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4395407706 | 2020-05-01 | 0202 | PPP | 205 WEST 57 STREET 4AA, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State