Search icon

EDWARD MONKS GENERAL CONTRACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD MONKS Chief Executive Officer 220 TATE AVE, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
EDWARD MONKS DOS Process Agent 220 TATE AVE, BUCHANAN, NY, United States, 10511

History

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)

Filings

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