Name: | MONROE ALLEN PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1990 (35 years ago) |
Entity Number: | 1418102 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 370 WEST 58TH STREET #4C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP M. RIDEOUT | Chief Executive Officer | 370 WEST 58TH STREET #4C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 WEST 58TH STREET #4C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1994-01-14 | Address | 67-25 DARTMOUTH ST., 4B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000208002088 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
940114002647 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
C101490-3 | 1990-01-29 | CERTIFICATE OF INCORPORATION | 1990-01-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State