Search icon

MONARCH SALES ASSOCIATES, INC.

Company Details

Name: MONARCH SALES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005387
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4632 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4632 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
CHARLES W. BOOKS Chief Executive Officer PO BOX 615, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161497177
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-06 2010-05-06 Address 4632 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2004-03-15 2008-03-06 Address 4632 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2004-03-15 2008-03-06 Address 4632 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2002-03-11 2008-03-06 Address PO BOX 615, LIVERPOOL, NY, 13088, 0615, USA (Type of address: Chief Executive Officer)
1998-06-08 2004-03-15 Address 108 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100506002560 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080306002286 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060411002853 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040315002548 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020311002233 2002-03-11 BIENNIAL STATEMENT 2002-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State