Search icon

MONEAST, INC.

Company Details

Name: MONEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050518
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 1708 ROUTE9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID V. MONTO Chief Executive Officer 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141674530
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-02 2010-02-02 Address 1837 SOUTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2008-01-02 2010-02-02 Address 1837 SOUTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2008-01-02 2010-02-02 Address 1837 SOUTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2004-02-13 2008-01-02 Address 1837 SOUTH RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-02-14 2004-02-13 Address C/O MONEAST, INC, 1837 SOUTH RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140319002173 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120224002343 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100202002672 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080102002567 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209002931 2006-02-09 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State