Search icon

MONS CONSTRUCTION & PROPERTY MANAGEMENT, INC.

Company Details

Name: MONS CONSTRUCTION & PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4054913
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-02 2017-03-15 Address 16 COWLES AVENUE, RYE, NY, 10580, USA (Type of address: Registered Agent)
2011-12-02 2017-03-15 Address 16 COWLES AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-02-14 2011-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-02-14 2011-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170315000447 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
111202000321 2011-12-02 CERTIFICATE OF CHANGE 2011-12-02
110214000618 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State