Search icon

MONARCH CAPITAL CORP.

Company Details

Name: MONARCH CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496096
ZIP code: 07932
County: New York
Place of Formation: New Jersey
Address: 3 TIMBER COURT, FLORHAM PARK, NJ, United States, 07932
Principal Address: 1120 BLOOMFIELD AVE, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
MONARCH CAPITAL CORP. DOS Process Agent 3 TIMBER COURT, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
JAMES E JENCO Chief Executive Officer 1120 BLOOMFIELD AVE, WEST CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
2004-04-12 2014-04-16 Address 1120 BLOOMFIELD AVE, WEST CALDWELL, NJ, 07706, USA (Type of address: Chief Executive Officer)
2004-04-12 2018-04-19 Address 1120 BLOOMFIELD AVE, WEST CALDELL, NJ, 07006, USA (Type of address: Service of Process)
2002-04-09 2004-04-12 Address 33 CLINTON RD, W CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-04-12 Address 33 CLINTON RD, W CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
2000-04-07 2004-04-12 Address 33 CLINTON ROAD, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180419006132 2018-04-19 BIENNIAL STATEMENT 2018-04-01
140416006388 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120515002239 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100427002301 2010-04-27 BIENNIAL STATEMENT 2010-04-01
090714000162 2009-07-14 ERRONEOUS ENTRY 2009-07-14

Court Cases

Court Case Summary

Filing Date:
1990-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MONARCH CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
NOMARCH FINA CORP OF A
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State