Search icon

JAMES MONROE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES MONROE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1988 (37 years ago)
Entity Number: 1278227
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 180000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DALE DRESSIN Chief Executive Officer 104-20 68TH DRIVE, A32, FOREST HILL, NY, United States, 11375

History

Start date End date Type Value
2024-11-27 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.01
2024-11-27 2024-11-27 Address 39-60 54TH STREET, APT 3T, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 104-20 68TH DRIVE, A32, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 39-60 54TH STREET, APT 3T, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241127004655 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240729001661 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230303003728 2023-03-03 BIENNIAL STATEMENT 2022-07-01
230819000024 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
200708060468 2020-07-08 BIENNIAL STATEMENT 2020-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State