Name: | MAINLY MONOGRAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2047618 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 260 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DANIEL I ALEXANDER SR. | Chief Executive Officer | 260 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-22 | 2021-12-28 | Address | 260 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2014-09-22 | Address | 260 WEST NYACK RD, WEST NYACKR, NY, 10994, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2021-12-28 | Address | 260 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1998-06-26 | 2000-11-06 | Address | 7 SEEGER DRIVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1998-06-26 | 2010-07-15 | Address | 18 GUTTMAN LANE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228000024 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140922006681 | 2014-09-22 | BIENNIAL STATEMENT | 2014-07-01 |
120814002018 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100715003311 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080717002858 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State