Name: | MONUMENT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1993 (32 years ago) |
Entity Number: | 1725274 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 855, ORISKANY, NY, United States, 13424 |
Principal Address: | 1310 UTICA STREET, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLENE M KERNAN | Chief Executive Officer | 1310 UTICA STREET, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 855, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2011-06-08 | Address | PO BOX 855, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1995-09-11 | 2011-06-08 | Address | 1310 UTICA ST, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2011-06-08 | Address | 1310 UTICA ST, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2007-06-01 | Address | 1310 UTICA ST, PO BOX 400, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
1993-05-10 | 1995-09-11 | Address | % 1310 UTICA STREET, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060990 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170503006875 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
161122006080 | 2016-11-22 | BIENNIAL STATEMENT | 2015-05-01 |
130808002034 | 2013-08-08 | BIENNIAL STATEMENT | 2013-05-01 |
110608002774 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State