Search icon

MODALITYIQ INC.

Company Details

Name: MODALITYIQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2020 (5 years ago)
Entity Number: 5751821
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 23621 88th Ave, Bellerose, AL, United States, 11426
Principal Address: 23621 88th Ave, Bellerose, NY, United States, 11426

Shares Details

Shares issued 1300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RK2LZM2SMPJ9 2024-01-10 23621 88TH AVE, BELLEROSE, NY, 11426, 1209, USA 23621 88TH AVE, BELLEROSE, NY, 11426, 1209, USA

Business Information

Doing Business As MLCONF.
URL https://mlconf.com
Division Name MLCONF
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2023-01-10
Entity Start Date 2020-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD RIVERA
Address 236-21 88TH AVE, BELLEROSE, NY, 11426, USA
Government Business
Title PRIMARY POC
Name RICHARD RIVERA
Address 236-21 88TH AVE, BELLEROSE, NY, 11426, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RICHARD RIVERA DOS Process Agent 23621 88th Ave, Bellerose, AL, United States, 11426

Agent

Name Role Address
RICHARD RIVERA Agent 236-21 88TH AVE, BELLEROSE, NY, 11426

Chief Executive Officer

Name Role Address
RICHARD RIVERA Chief Executive Officer 23621 88TH AVE, BELLEROSE, AL, United States, 11426

History

Start date End date Type Value
2020-05-15 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0
2020-05-15 2023-04-24 Address 236-21 88TH AVE, BELLEROSE, NY, 11426, USA (Type of address: Registered Agent)
2020-05-15 2023-04-24 Address 236-21 88TH AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424001861 2023-04-24 BIENNIAL STATEMENT 2022-05-01
200515010178 2020-05-15 CERTIFICATE OF INCORPORATION 2020-05-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State