Search icon

THE MONROE GROUP, INC.

Headquarter

Company Details

Name: THE MONROE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1997 (28 years ago)
Date of dissolution: 22 Jan 2008
Entity Number: 2133396
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1159 PITTSFORD-VICTOR RD, B5, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 PITTSFORD-VICTOR RD, B5, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
HARRY E BARNES Chief Executive Officer 1159 PITTSFORD-VICTOR RD, B5, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
000-928-802
State:
Alabama
Type:
Headquarter of
Company Number:
0513935
State:
KENTUCKY

History

Start date End date Type Value
1997-04-15 1999-04-15 Address 1159 PITTSFORD-VICTOR RD BLDG5, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1997-04-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080122001081 2008-01-22 CERTIFICATE OF DISSOLUTION 2008-01-22
070410002923 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050520002054 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030401002481 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010423002484 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State