MONAHAN ESTATES INC.

Name: | MONAHAN ESTATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253342 |
ZIP code: | 10566 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1452 RIVERVIEW AVE, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 1452 RIVERVIEW AVENUE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS WALLACE | DOS Process Agent | 1452 RIVERVIEW AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
DOUGLAS J. WALLACE | Chief Executive Officer | 1452 RIVERVIEW AVENUE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2012-05-23 | Address | C/O FERRARI & WALLACE LLP, 290 BROADHOLLOW ROAD / #307E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-05-13 | 2011-07-11 | Address | 7 SHORE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2011-07-11 | Address | 290 BROADHOLLOW ROAD, SUITE 307E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2006-04-10 | 2010-05-13 | Address | C/O FERRARI & WALLACE LLP, 290 BROADHOLLOW RD STE 307E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-04-10 | 2010-05-13 | Address | 290 BROADHOLLOW RD STE 307E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409006104 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120523002658 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
110711002746 | 2011-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
100513002388 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
060410002295 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State