Search icon

MONAD REALTY, INC.

Company Details

Name: MONAD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1977 (48 years ago)
Date of dissolution: 04 Apr 2019
Entity Number: 453441
ZIP code: 33467
County: Rockland
Place of Formation: New York
Address: 9844 VIA AMATI, LAKE WORTH, FL, United States, 33467
Principal Address: 5030 CHAMPION BLVD, G-11 277, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ADLER DOS Process Agent 9844 VIA AMATI, LAKE WORTH, FL, United States, 33467

Chief Executive Officer

Name Role Address
ALAN ADLER Chief Executive Officer 5030 CHAMPION BLVD, G-11 277, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2013-10-21 2017-10-03 Address 2141 HOLLAND AVENUE, APT. 3H, BRONX, NY, 10462, USA (Type of address: Service of Process)
2012-01-19 2013-10-21 Address 5030 CHAMPION BLVD, G-6 277, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2009-11-05 2013-10-21 Address 5030 CHAMPION BLVD, G-6 277, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2009-11-05 2012-01-19 Address 5030 CHAMPION BLVD, G-6 277, BOCA ROTON, FL, 33496, USA (Type of address: Principal Executive Office)
2009-11-05 2013-10-21 Address 5030 CHAMPION BLVD, G-6 277, BOCA RATON, FL, 33496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404000079 2019-04-04 CERTIFICATE OF MERGER 2019-04-04
171003006568 2017-10-03 BIENNIAL STATEMENT 2017-10-01
20141128018 2014-11-28 ASSUMED NAME CORP INITIAL FILING 2014-11-28
131021006022 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120119002725 2012-01-19 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State