Name: | PHIL MADONICK MONUMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1959 (65 years ago) |
Date of dissolution: | 12 Jun 2006 |
Entity Number: | 123297 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
PAUL MADONICK | DOS Process Agent | 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
PAUL MADONICK | Chief Executive Officer | 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1959-10-19 | 1995-05-24 | Address | 50 BROAD ST, SUITE 1801, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060612000757 | 2006-06-12 | CERTIFICATE OF DISSOLUTION | 2006-06-12 |
031020002247 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011029002005 | 2001-10-29 | BIENNIAL STATEMENT | 2001-10-01 |
991206002450 | 1999-12-06 | BIENNIAL STATEMENT | 1999-10-01 |
971031002380 | 1997-10-31 | BIENNIAL STATEMENT | 1997-10-01 |
950524002277 | 1995-05-24 | BIENNIAL STATEMENT | 1993-10-01 |
B477485-2 | 1987-03-31 | ASSUMED NAME CORP INITIAL FILING | 1987-03-31 |
182716 | 1959-10-19 | CERTIFICATE OF INCORPORATION | 1959-10-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State