Name: | MONARCH MEDICAL IMAGING EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3142619 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 101 ELLIS STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ABBOUD | DOS Process Agent | 101 ELLIS STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
MICHAEL ABBOUD | Chief Executive Officer | 13 GOOSENECK POINT ROAD, OCEANPORT, NJ, United States, 07757 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-07 | 2021-12-04 | Address | 13 GOOSENECK POINT ROAD, OCEANPORT, NJ, 07757, USA (Type of address: Chief Executive Officer) |
2017-08-07 | 2021-12-04 | Address | 101 ELLIS STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2006-12-19 | 2017-08-07 | Address | 1029 IONIA AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2017-08-07 | Address | 1029 IONIA AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211204000545 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170807002019 | 2017-08-07 | BIENNIAL STATEMENT | 2016-12-01 |
121221002289 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110105002529 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081209002605 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State