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
Name | Role | Address |
---|---|---|
ANGELA DEBONA | Chief Executive Officer | 1776 BROADWAY, STE 701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MIRACELMANAGEMENT LLP | DOS Process Agent | 1776 BROADWAY, STE 701, NEW YORK, NY, United States, 10019 |
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) |
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