Search icon

MONKS REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONKS REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1986 (39 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 1095141
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 220 TATE AVE, STE 6, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 TATE AVE, STE 6, BUCHANAN, NY, United States, 10511

Chief Executive Officer

Name Role Address
EDWARD MONKS Chief Executive Officer 220 TATE AVENUE, SUITE 6, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
1993-04-06 2006-06-16 Address 13 CRYSTAL COURT, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1993-04-06 1996-07-22 Address 13 CRYSTAL COURT, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
1993-04-06 1996-07-22 Address 13 CRYSTAL COURT, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1986-07-02 1993-04-06 Address 13 CRYSTAL COURT, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000943 2018-07-16 CERTIFICATE OF DISSOLUTION 2018-07-16
140717006348 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120710006161 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100723002474 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080710002132 2008-07-10 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State