Search icon

MONACO BROKERAGE CORPORATION

Company Details

Name: MONACO BROKERAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216957
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 35 CARLTON DR, MT KISCO, NY, United States, 10549
Address: 35 CARLTON DRIVE, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CARLTON DRIVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JOHN MONACO Chief Executive Officer 35 CARLTON DR, MT KISCO, NY, United States, 10549

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000875025
Phone:
(212) 742-7087

Latest Filings

Form type:
X-17A-5
File number:
008-43803
Filing date:
2004-03-01
File:
Form type:
FOCUSN
File number:
008-43803
Filing date:
2003-02-28
File:
Form type:
X-17A-5
File number:
008-43803
Filing date:
2003-02-28
File:

History

Start date End date Type Value
1998-01-12 1999-07-13 Address 53 FREEMONT AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100217002724 2010-02-17 BIENNIAL STATEMENT 2010-01-01
060302002414 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040521002082 2004-05-21 BIENNIAL STATEMENT 2004-01-01
020102002243 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000308002486 2000-03-08 BIENNIAL STATEMENT 2000-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State