Name: | MARCH/MONARCH LIFE ASSOCIATES (NEW YORK) CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 21 Jun 1971 (54 years ago) |
Entity Number: | 309793 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2003-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-04-08 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-04-08 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-06-21 | 1988-04-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-06-21 | 1988-04-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031028000741 | 2003-10-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-10-28 |
031027000312 | 2003-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-11-26 |
C328349-2 | 2003-03-10 | ASSUMED NAME CORP INITIAL FILING | 2003-03-10 |
991026000874 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
B625400-2 | 1988-04-08 | CERTIFICATE OF AMENDMENT | 1988-04-08 |
915701-4 | 1971-06-21 | APPLICATION OF AUTHORITY | 1971-06-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State