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
Name | Role | Address |
---|---|---|
ERIC GOFF | Chief Executive Officer | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
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) |
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