MONSTER ENERGY COMPANY

Name: | MONSTER ENERGY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2011 (14 years ago) |
Entity Number: | 4043531 |
ZIP code: | 92879 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1 MONSTER WAY, CORONA, CA, United States, 92879 |
Name | Role | Address |
---|---|---|
RODNEY C. SACKS | Chief Executive Officer | 1 MONSTER WAY, CORONA, CA, United States, 92879 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1 MONSTER WAY, CORONA, CA, United States, 92879 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 1 MONSTER WAY, CORONA, CA, 92879, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-31 | Address | 1 MONSTER WAY, CORONA, CA, 92879, USA (Type of address: Service of Process) |
2019-01-09 | 2021-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-09 | 2019-01-09 | Address | 1 MONSTER WAY, CORONA, CA, 92879, USA (Type of address: Service of Process) |
2015-01-09 | 2019-02-11 | Address | 1 MONSTER WAY, CORONA, CA, 92879, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003935 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230124001831 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210111061007 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190211002004 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
190109000027 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State