Search icon

MONDAY AGENCY INC.

Company Details

Name: MONDAY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3812472
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, STE 701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA DEBONA Chief Executive Officer 1776 BROADWAY, STE 701, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MIRACELMANAGEMENT LLP DOS Process Agent 1776 BROADWAY, STE 701, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 250 WEST 57TH STREET, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-12-17 Address 250 WEST 57TH STREET, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-09 2024-12-17 Address 250 WEST 57TH STREET, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-05-24 2021-11-09 Address 250 WEST 57TH STREET, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-05-24 2021-11-09 Address 250 WEST 57TH STREET, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-05-24 Address 1775 BROADWAY STE 417, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-06-09 2013-05-24 Address 1775 BROADWY STE 417, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-05-19 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-05-19 2013-05-24 Address 1775 BROADWAY, SUITE 417, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004708 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211109003218 2021-11-09 CERTIFICATE OF AMENDMENT 2021-11-09
130524002139 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110609003178 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090519000747 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State