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 |
Name | Role | Address |
---|---|---|
ELIZABETH A. BURRUTO | Chief Executive Officer | 31 KESWICK WAY, FAIRPORT, NY, United States, 14450 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 KESWICK WAY, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State