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 |
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State