Name: | MONARCH FINANCIAL CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1988 (37 years ago) |
Entity Number: | 1303976 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 PARK AVE STE 939, NEW YORK, NY, United States, 10169 |
Address: | 2 SWENSON DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C DESLONDE | Chief Executive Officer | 230 PARK AVE STE 939, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
CHARLES O'ROURKE | DOS Process Agent | 2 SWENSON DRIVE, WOODBURY, NY, United States, 11797 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-08-04 | 2008-11-13 | Address | 1270 AVE OF THE AMERICAS, STE 301, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2008-11-13 | Address | 1270 AVE OF THE AMERICAS, STE 301, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1988-11-03 | 2000-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-11-03 | 2006-11-13 | Address | 370 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081113002884 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002109 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
060804002298 | 2006-08-04 | BIENNIAL STATEMENT | 2004-11-01 |
001019000760 | 2000-10-19 | CERTIFICATE OF AMENDMENT | 2000-10-19 |
B734786-4 | 1989-01-27 | CERTIFICATE OF AMENDMENT | 1989-01-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State