Search icon

MYMOSAIC INC.

Company Details

Name: MYMOSAIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2015 (10 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 4724046
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 444 MADISON AVENUE, STE. 1206, UNIT 501 5TH FL, NEW YORK, NY, United States, 10022
Principal Address: 444 MADISON AVENUE, STE.1206, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYMOSAIC 401(K) PROFIT SHARING PLAN & TRUST 2022 463684676 2023-07-28 MYMOSAIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401(K) PROFIT SHARING PLAN & TRUST 2022 463684676 2023-09-13 MYMOSAIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401(K) PROFIT SHARING PLAN & TRUST 2021 463684676 2022-07-22 MYMOSAIC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401(K) PROFIT SHARING PLAN & TRUST 2020 463684676 2021-10-04 MYMOSAIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401(K) PROFIT SHARING PLAN & TRUST 2019 463684676 2020-07-26 MYMOSAIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401 K PROFIT SHARING PLAN TRUST 2018 463684676 2019-07-25 MYMOSAIC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401 K PROFIT SHARING PLAN TRUST 2017 463684676 2018-07-25 MYMOSAIC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ETHEM GUNGOR
MYMOSAIC 401 K PROFIT SHARING PLAN TRUST 2016 463684676 2017-07-09 MYMOSAIC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVE - SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing ETHEM GUNGOR

DOS Process Agent

Name Role Address
MYMOSAIC INC. DOS Process Agent 444 MADISON AVENUE, STE. 1206, UNIT 501 5TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SILVIA GASTALDI Chief Executive Officer 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-03-03 2024-04-25 Address 444 MADISON AVENUE, STE. 1206, UNIT 501 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-30 2021-03-03 Address 66 WHITE ST, UNIT 501 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-03-29 2024-04-25 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-29 2019-01-30 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-11 2017-03-29 Address 590 MADISON AVENUE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001289 2024-04-24 CERTIFICATE OF TERMINATION 2024-04-24
210303061801 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190130000291 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
170329006246 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150311000749 2015-03-11 APPLICATION OF AUTHORITY 2015-03-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State