Search icon

RE MONITOR CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RE MONITOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2790626
ZIP code: 19808
County: Nassau
Place of Formation: New York
Address: 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808
Principal Address: 55 CHARLES LINDBERG BLVD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC DOS Process Agent 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
MARTIN B BLOCH Chief Executive Officer C/O FREQUENCY ELECTRONICS INC, 55 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
F02000003679
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2006-07-27 2010-08-02 Address C/O FREQUENCY ELECTRONICS INC, 55 CHALRES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2006-07-27 2010-08-02 Address 55 CHALES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2006-07-27 2010-08-02 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-07-17 2006-07-27 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1904201 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100802002005 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080721002449 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060727002466 2006-07-27 BIENNIAL STATEMENT 2006-07-01
020717000555 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State