MONROE FINANCIAL PARTNERS, INC.
Headquarter
Name: | MONROE FINANCIAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1968 (57 years ago) |
Entity Number: | 225953 |
ZIP code: | 60606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 205 W. Wacker Drive, Suite 1950, CHICAGO, IL, United States, 60606 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KANTER | Chief Executive Officer | 205 W. WACKER DRIVE, SUITE 1950, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 W. Wacker Drive, Suite 1950, CHICAGO, IL, United States, 60606 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 100 N RIVERSIDE PLAZA, STE 1620, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 205 W. WACKER DRIVE, SUITE 1950, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 500 W MADISON ST, SUITE 450, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 100 N RIVERSIDE PLAZA, STE 1620, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043915 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231215002059 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
200908060625 | 2020-09-08 | BIENNIAL STATEMENT | 2020-07-01 |
180718006278 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
160908006261 | 2016-09-08 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State