Search icon

MONY ASSET MANAGEMENT, INC.

Company Details

Name: MONY ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2001 (23 years ago)
Date of dissolution: 21 Oct 2013
Entity Number: 2692615
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

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
JOENK, STEVEN M Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2003-11-05 2009-10-19 Address 37 BROOKWOOD DR, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2003-11-05 2009-10-19 Address 1740 BROADWAY, TAX DEPT, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131021000126 2013-10-21 CERTIFICATE OF TERMINATION 2013-10-21
111024002342 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091019002690 2009-10-19 BIENNIAL STATEMENT 2009-10-01
031105002655 2003-11-05 BIENNIAL STATEMENT 2003-10-01
011025000315 2001-10-25 APPLICATION OF AUTHORITY 2001-10-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State