Name: | MONSOON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (39 years ago) |
Entity Number: | 1049541 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 577 MAIN STREET, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 577 MAIN STREET, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
JOHN BOHLSEN | Chief Executive Officer | 135 THE HELM, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-03 | 2012-02-27 | Address | 166 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2008-01-31 | 2012-02-27 | Address | 166 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1999-12-24 | 2011-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1994-02-07 | 2008-01-31 | Address | 1258 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1993-03-05 | 1994-02-07 | Address | 1258 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002320 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120227002240 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
111205000011 | 2011-12-05 | CERTIFICATE OF AMENDMENT | 2011-12-05 |
101110000503 | 2010-11-10 | CERTIFICATE OF AMENDMENT | 2010-11-10 |
100303002992 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State