MONDEVICES, INC

Name: | MONDEVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2015 (11 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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State