Name: | MONROE-MCAVOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411257 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 440 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA L. MONROE | Chief Executive Officer | 440 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2012-02-06 | Address | 440 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2010-02-12 | Address | 440 EAST 62ND ST, NEW YORK, NY, 10021, 8340, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2010-02-12 | Address | 440 EAST 62ND ST, NEW YORK, NY, 10021, 8340, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2010-02-12 | Address | 440 EAST 62ND ST, NEW YORK, NY, 10021, 8340, USA (Type of address: Service of Process) |
1990-02-05 | 1993-01-27 | Address | 440 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1990-01-03 | 1990-02-05 | Address | 440 EAST 66ND STREET, 9TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002821 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120206002300 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100212002444 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108003256 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060208002471 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040115002185 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
011226002392 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000215002060 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980112002066 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940208002518 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State