Search icon

MARDANTH ENTERPRISES, INC.

Company Details

Name: MARDANTH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654031
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2851 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARDANTH ENTERPRISES, INC. DOS Process Agent 2851 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MARIO DANIELE Chief Executive Officer 2851 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2022-05-30 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-05-21 2022-05-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-03-03 2022-05-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-03-01 2022-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-10-07 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
161021006043 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141001006483 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006382 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101018002367 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080930003242 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Court Cases

Court Case Summary

Filing Date:
2012-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STEFFENHAGEN
Party Role:
Plaintiff
Party Name:
MARDANTH ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State