J.E. MONACO REAL ESTATE CORP.

Name: | J.E. MONACO REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2001 (24 years ago) |
Entity Number: | 2636994 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1598 LAKEVIEW AVENUE, SEAFORD, NY, United States, 11783 |
Principal Address: | 111 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1598 LAKEVIEW AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
SUSAN L MONACO | Chief Executive Officer | 111 FRONT ST, MASSAPEQUA PARK, NY, United States, 11762 |
Number | Type | End date |
---|---|---|
31MO0825902 | CORPORATE BROKER | 2025-05-14 |
109931657 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-16 | 2025-05-12 | Address | 111 FRONT ST, MASSAPEQUA PARK, NY, 11762, 2737, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-09 | 2025-05-12 | Address | 1598 LAKEVIEW AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003425 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
030516002934 | 2003-05-16 | BIENNIAL STATEMENT | 2003-05-01 |
010521000076 | 2001-05-21 | CERTIFICATE OF AMENDMENT | 2001-05-21 |
010509000461 | 2001-05-09 | CERTIFICATE OF INCORPORATION | 2001-05-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State