Search icon

MONUMENT AGENCY, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARLENE M KERNAN Chief Executive Officer 1310 UTICA STREET, ORISKANY, NY, United States, 13424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 855, ORISKANY, NY, United States, 13424

Links between entities

Type:
Headquarter of
Company Number:
7d3f04f9-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0593460
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041283383
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000003913
State:
FLORIDA

History

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)

Filings

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