Search icon

MONROE RESOURCES LTD.

Company Details

Name: MONROE RESOURCES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1978 (47 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 486931
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 31 KESWICK WAY, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ELIZABETH A. BURRUTO Chief Executive Officer 31 KESWICK WAY, FAIRPORT, NY, United States, 14450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 KESWICK WAY, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2019-01-28 2019-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-05-21 2016-05-12 Address 31 KESWICK WAY, FAIRPORT, NY, 14400, USA (Type of address: Chief Executive Officer)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-30 2019-10-28 Address 31 KESWICK WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-06-30 2008-05-21 Address 31 KESWICK WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191028000211 2019-10-28 SURRENDER OF AUTHORITY 2019-10-28
SR-7868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006999 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006795 2016-05-12 BIENNIAL STATEMENT 2016-05-01
20160404013 2016-04-04 ASSUMED NAME CORP INITIAL FILING 2016-04-04

Court Cases

Court Case Summary

Filing Date:
1986-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HEINDL
Party Role:
Plaintiff
Party Name:
MONROE RESOURCES LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MILEO
Party Role:
Plaintiff
Party Name:
MONROE RESOURCES LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MILEO
Party Role:
Plaintiff
Party Name:
MONROE RESOURCES LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State