Name: | MONSTER PAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2016 (8 years ago) |
Entity Number: | 5040785 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 LAKE RIDGE DRIVE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONSTER PAW, INC | DOS Process Agent | 6 LAKE RIDGE DRIVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOHN OWEN HARROWER | Chief Executive Officer | 6 LAKE RIDGE DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 6 LAKE RIDGE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2018-11-07 | 2025-03-13 | Address | 6 LAKE RIDGE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2016-11-18 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2016-11-18 | 2025-03-13 | Address | 6 LAKE RIDGE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004233 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
201214060329 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
201214061096 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
181107006517 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161215000328 | 2016-12-15 | CERTIFICATE OF MERGER | 2016-12-15 |
161118000435 | 2016-11-18 | CERTIFICATE OF INCORPORATION | 2016-11-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State