Search icon

MONARCH BRASS & COPPER CORP.

Company Details

Name: MONARCH BRASS & COPPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1961 (64 years ago)
Entity Number: 137785
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO, United States, 63105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SUTTON Chief Executive Officer 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-24 Address 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
2019-05-09 2021-05-26 Address 190 CARONDELET PLAZA, SUITE 1530, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524003710 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210526060520 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190509060374 2019-05-09 BIENNIAL STATEMENT 2019-05-01
SR-1836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State