Search icon

MONSEY PRODUCTS CO.

Company Details

Name: MONSEY PRODUCTS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2055437
ZIP code: 90255
County: Saratoga
Place of Formation: Pennsylvania
Address: 2911 E SLAUSON AVE, HUNTINGTON PARK, CA, United States, 90255
Principal Address: 2911 E SLAUSON AVE, HUNTINTGTON PARK, CA, United States, 90255

DOS Process Agent

Name Role Address
JEFFREY A. WAHBE DOS Process Agent 2911 E SLAUSON AVE, HUNTINGTON PARK, CA, United States, 90255

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WARNER W HENRY Chief Executive Officer 2911 SLAUSON AVE, HUNTINGTON PARK, CA, United States, 90255

History

Start date End date Type Value
1998-08-19 2000-09-12 Address 2911 SLAUSON AVE, HUNTINGTON PARK, CA, 90255, USA (Type of address: Principal Executive Office)
1996-08-08 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-08-08 2000-09-12 Address P.O. BOX 368, KEMBERTON, PA, 19442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020829000439 2002-08-29 CERTIFICATE OF TERMINATION 2002-08-29
020829000433 2002-08-29 ERRONEOUS ENTRY 2002-08-29
DP-1625143 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
000912002166 2000-09-12 BIENNIAL STATEMENT 2000-08-01
980819002436 1998-08-19 BIENNIAL STATEMENT 1998-08-01
970411000259 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
960808000191 1996-08-08 APPLICATION OF AUTHORITY 1996-08-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State