Name: | MON-X USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2003 (22 years ago) |
Entity Number: | 2906404 |
ZIP code: | 10018 |
County: | Clinton |
Place of Formation: | New York |
Address: | 447 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MON-X USA, INC. | DOS Process Agent | 447 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CARMINE VENDITTOLI | Chief Executive Officer | 447 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 447 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-26 | 2024-05-15 | Address | 447 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-03-26 | 2024-05-15 | Address | 447 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2021-03-26 | Address | 477 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001109 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
210326060103 | 2021-03-26 | BIENNIAL STATEMENT | 2019-05-01 |
201105000576 | 2020-11-05 | CERTIFICATE OF CHANGE | 2020-11-05 |
160113000796 | 2016-01-13 | CERTIFICATE OF CHANGE | 2016-01-13 |
130524002510 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State