Search icon

MONARCH CAPITAL HOLDINGS, LTD

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

Central Index Key

CIK number Mailing Address Business Address Phone
1003558 535 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022 535 MADISON AVENUE, NEW YORK, NY, 10022 2128037506

Filings since 2003-11-12

Form type 13F-HR
File number 028-05132
Filing date 2003-11-12
Reporting date 2003-09-30
File View File

Filings since 2003-08-14

Form type 13F-HR
File number 028-05132
Filing date 2003-08-14
Reporting date 2003-06-30
File View File

Filings since 2003-05-12

Form type 13F-HR
File number 028-05132
Filing date 2003-05-12
Reporting date 2003-03-31
File View File

Filings since 2003-02-12

Form type 13F-HR
File number 028-05132
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-11-12

Form type 13F-HR
File number 028-05132
Filing date 2002-11-12
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-HR
File number 028-05132
Filing date 2002-08-13
Reporting date 2002-06-28
File View File

Filings since 2002-05-14

Form type 13F-HR
File number 028-05132
Filing date 2002-05-14
Reporting date 2002-03-31
File View File

Filings since 2002-02-26

Form type 13F-HR
File number 028-05132
Filing date 2002-02-26
Reporting date 2001-12-31
File View File

Filings since 2001-11-14

Form type 13F-HR
File number 028-05132
Filing date 2001-11-14
Reporting date 2001-09-28
File View File

Filings since 2001-08-14

Form type 13F-HR
File number 028-05132
Filing date 2001-08-14
Reporting date 2001-06-29
File View File

Filings since 2001-05-15

Form type 13F-HR
File number 028-05132
Filing date 2001-05-15
Reporting date 2001-03-31
File View File

Filings since 2001-02-13

Form type 13F-HR
File number 028-05132
Filing date 2001-02-13
Reporting date 2000-12-29
File View File

Filings since 2000-11-14

Form type 13F-HR
File number 028-05132
Filing date 2000-11-14
Reporting date 2000-09-29
File View File

Filings since 2000-08-14

Form type 13F-HR
File number 028-05132
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-05-15

Form type 13F-HR
File number 028-05132
Filing date 2000-05-15
Reporting date 2000-03-31

Filings since 2000-02-15

Form type 13F-HR
File number 028-05132
Filing date 2000-02-15
Reporting date 1999-12-31

Filings since 1999-11-15

Form type 13F-HR
File number 028-05132
Filing date 1999-11-15
Reporting date 1999-09-30

Filings since 1999-08-13

Form type 13F-HR
File number 028-05132
Filing date 1999-08-13
Reporting date 1999-06-30

Filings since 1999-05-14

Form type 13F-HR
File number 028-05132
Filing date 1999-05-14
Reporting date 1999-03-31

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 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

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)
1995-06-06 2001-06-20 Address 767 FIFTH AVE. SUITE 2800, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

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
010301000936 2001-03-01 CERTIFICATE OF AMENDMENT 2001-03-01
000504000817 2000-05-04 ERRONEOUS ENTRY 2000-05-04
DP-1460886 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990712002189 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970617002475 1997-06-17 BIENNIAL STATEMENT 1997-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State