MONROE CAPITAL, INC.

Name: | MONROE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1996 (29 years ago) |
Entity Number: | 2022324 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PAUL ADAMS | Chief Executive Officer | 3445 WINTON PLACE STE 228, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 3445 WINTON PLACE STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2016-04-15 | 2024-04-09 | Address | 3445 WINTON PLACE STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2024-04-09 | Address | 3445 WINTON PL, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1998-04-16 | 2008-04-11 | Address | 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2016-04-15 | Address | 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003551 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220401000792 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200406060674 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180402006707 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160415006161 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State