Name: | MONA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4717064 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 13 FARMERS ROAD, KINGS POINT, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA CONSTRUCTION CORP. | DOS Process Agent | 13 FARMERS ROAD, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
ELYAS MONAHEMI | Chief Executive Officer | 13 FARMERS ROAD, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 13 FARMERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2023-12-07 | Address | 13 FARMERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2015-02-26 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-26 | 2023-12-07 | Address | 13 FARMERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000873 | 2023-12-07 | BIENNIAL STATEMENT | 2023-02-01 |
191114060443 | 2019-11-14 | BIENNIAL STATEMENT | 2019-02-01 |
150226000802 | 2015-02-26 | CERTIFICATE OF INCORPORATION | 2015-02-26 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State