Search icon

MONARCH CAPITAL HOLDINGS, LTD

Company claim

Is this your business?

Get access!

Company Details

Name: MONARCH CAPITAL HOLDINGS, LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928292
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY N GREENBLATT Chief Executive Officer 535 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001003558
Phone:
2128037506

Latest Filings

Form type:
13F-HR
File number:
028-05132
Filing date:
2003-11-12
File:
Form type:
13F-HR
File number:
028-05132
Filing date:
2003-08-14
File:
Form type:
13F-HR
File number:
028-05132
Filing date:
2003-05-12
File:
Form type:
13F-HR
File number:
028-05132
Filing date:
2003-02-12
File:
Form type:
13F-HR
File number:
028-05132
Filing date:
2002-11-12
File:

History

Start date End date Type Value
2001-06-20 2005-08-15 Address 535 MADISON AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-06-20 2005-08-15 Address 535 MADISON AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-06-20 2005-08-15 Address 535 MADISON AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-17 2001-06-20 Address 767 5TH AVE, STE 2800, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1997-06-17 2001-06-20 Address 767 5TH AVE, STE 2800, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090623002210 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070719002311 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050815002009 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030604002311 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010620002298 2001-06-20 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State