Search icon

WILLIAM MONICAL AND SON, INC.

Company Details

Name: WILLIAM MONICAL AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1977 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 460689
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 288 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L MONICAL Chief Executive Officer 288 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1992-12-18 2001-12-03 Address 288 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1992-12-18 2001-12-03 Address 288 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1992-12-18 2001-12-03 Address 288 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1977-12-21 1992-12-18 Address 288 RICHMOND TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120716050 2012-07-16 ASSUMED NAME CORP INITIAL FILING 2012-07-16
DP-1801123 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080108002921 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060119003362 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002009 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011203002592 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000112002208 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971126002089 1997-11-26 BIENNIAL STATEMENT 1997-12-01
961002000016 1996-10-02 CERTIFICATE OF AMENDMENT 1996-10-02
931208002052 1993-12-08 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State