Search icon

MONIS SOFTWARE INC.

Company Details

Name: MONIS SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1995 (30 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 1924504
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONIS SOFTWARE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GARY A. NORCROSS Chief Executive Officer 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

History

Start date End date Type Value
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2019-05-02 Address 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2011-06-08 2017-05-03 Address 25 CANADA SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2011-06-08 2017-05-03 Address 340 MADISON AVE, 9TH FLR, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
2005-06-30 2011-06-08 Address 680 E SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191227000532 2019-12-27 CERTIFICATE OF MERGER 2019-12-27
190502061844 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-22850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007704 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State