Search icon

MONAGHAN, TILGHMAN & HOYLE, INC.

Company Details

Name: MONAGHAN, TILGHMAN & HOYLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2000 (24 years ago)
Date of dissolution: 26 Apr 2016
Entity Number: 2582580
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Principal Address: 500 W MADISON, STE 2400, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK J. MONAGHAN, III Chief Executive Officer 1104 KENILWORTH DRIVE, SUITE 301, BALTIMORE, MD, United States, 21204

History

Start date End date Type Value
2007-01-24 2009-02-06 Address 555 FAIRMONT AVE, BALTIMORE, MD, 21286, USA (Type of address: Principal Executive Office)
2007-01-24 2014-12-10 Address 555 FAIRMONT AVE, BALTIMORE, MD, 21286, USA (Type of address: Chief Executive Officer)
2005-01-27 2007-01-24 Address 1104 KENILWORTH DR / SUITE 301, BALTIMORE, MD, 21204, USA (Type of address: Principal Executive Office)
2005-01-27 2007-01-24 Address 1104 KENILWORTH DR / SUITE 301, BALTIMORE, MD, 21204, USA (Type of address: Chief Executive Officer)
2003-01-06 2005-01-27 Address 555 FAIRMONT AVE, BALTIMORE, MD, 21286, 5497, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-32421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160426000503 2016-04-26 CERTIFICATE OF TERMINATION 2016-04-26
141210006545 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121228006274 2012-12-28 BIENNIAL STATEMENT 2012-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State