Search icon

PHIL MADONICK MONUMENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL MADONICK DOS Process Agent 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
PAUL MADONICK Chief Executive Officer 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

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)

Filings

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