Name: | MONCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1996 (29 years ago) |
Date of dissolution: | 28 Jan 2005 |
Entity Number: | 2066747 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1035 ROUTE 112, PORT JEFFERSON STA., NY, United States, 11776 |
Principal Address: | 43 ROBERTA AVE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1035 ROUTE 112, PORT JEFFERSON STA., NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JAMES MONSEES | Chief Executive Officer | 1035 RTE 112, PORT JEFFERSON STAT., NY, United States, 11776 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050128000213 | 2005-01-28 | CERTIFICATE OF DISSOLUTION | 2005-01-28 |
041220002735 | 2004-12-20 | BIENNIAL STATEMENT | 2004-09-01 |
020815002589 | 2002-08-15 | BIENNIAL STATEMENT | 2002-09-01 |
000831002692 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
981007002613 | 1998-10-07 | BIENNIAL STATEMENT | 1998-09-01 |
960917000732 | 1996-09-17 | CERTIFICATE OF INCORPORATION | 1996-09-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State