Search icon

MONROE-MCAVOY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CYNTHIA L. MONROE Chief Executive Officer 440 EAST 62ND ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 EAST 62ND ST, NEW YORK, NY, United States, 10065

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State