Search icon

MONY ASSETS CORP.

Headquarter

Company Details

Name: MONY ASSETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1970 (55 years ago)
Date of dissolution: 29 Dec 2011
Entity Number: 233072
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC GOFF Chief Executive Officer 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Links between entities

Type:
Headquarter of
Company Number:
0610678
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49811993
State:
ILLINOIS

History

Start date End date Type Value
2000-06-26 2008-06-25 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-26 2008-06-25 Address 1740 BROADWAY, MD 6-37, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-06-01 2000-06-26 Address 500 FRANK W BURR BLVD, TEANEK, NJ, 07666, 6802, USA (Type of address: Principal Executive Office)
1995-06-01 2011-12-29 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-01 2000-06-26 Address 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, 6802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111229000929 2011-12-29 CERTIFICATE OF MERGER 2011-12-29
111229002100 2011-12-29 BIENNIAL STATEMENT 2010-06-01
111228000201 2011-12-28 CERTIFICATE OF MERGER 2011-12-28
080625002462 2008-06-25 BIENNIAL STATEMENT 2008-06-01
020530002758 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State