Name: | EDWARD MONKS GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1964 (61 years ago) |
Date of dissolution: | 11 Aug 2014 |
Entity Number: | 174968 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 TATE AVE, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MONKS | Chief Executive Officer | 220 TATE AVE, BUCHANAN, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
EDWARD MONKS | DOS Process Agent | 220 TATE AVE, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
1968-11-13 | 2006-04-25 | Name | MONKS & SANDVOSS GENERAL CONTRACTORS, INC. |
1968-11-13 | 2006-01-17 | Address | 52 MAIN ST., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1964-03-24 | 1968-11-13 | Name | EDWARD MONKS GENERAL CONTRACTORS, INC. |
1964-03-24 | 1968-11-13 | Address | 150 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811000403 | 2014-08-11 | CERTIFICATE OF DISSOLUTION | 2014-08-11 |
140310006073 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120413002585 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100326002505 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303003072 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060425000244 | 2006-04-25 | CERTIFICATE OF AMENDMENT | 2006-04-25 |
060323002715 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
060117003193 | 2006-01-17 | BIENNIAL STATEMENT | 2004-03-01 |
050901000084 | 2005-09-01 | ANNULMENT OF DISSOLUTION | 2005-09-01 |
C180809-2 | 1991-09-11 | ASSUMED NAME CORP INITIAL FILING | 1991-09-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State