Name: | MONAG INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2002 (23 years ago) |
Entity Number: | 2723661 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 5911 LOOMIS ROAD, FARMINGTON, NY, United States, 14425 |
Address: | 5911 LOOMIS RD, FARMINGDALE, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5911 LOOMIS RD, FARMINGDALE, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
MONA GUPTA | Agent | 7350 SACHEM TRAIL, VICTOR, NY, 14564 |
Name | Role | Address |
---|---|---|
AMIT GUPTA | Chief Executive Officer | 5911 LOOMIS ROAD, FARMINGTON, NY, United States, 14425 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2012-01-27 | Address | 7263 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-01-14 | 2012-01-27 | Address | 7263 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2010-01-14 | Address | 7350 SACHEM TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2008-01-03 | Address | 7350 SACHEM TRAIL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-01-14 | Address | 7350 SACHEM TRAIL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516006136 | 2018-05-16 | BIENNIAL STATEMENT | 2018-01-01 |
140206002251 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120127002483 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100114002656 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080103002978 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State