MONUMENT 12, INC.

Name: | MONUMENT 12, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1978 (46 years ago) |
Entity Number: | 529103 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 172 MAIN ST, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F CARPEZZI | Chief Executive Officer | 172 MAIN ST, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 MAIN ST, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-12 | 2001-03-09 | Address | C/O D SCOTT LIEBERT, 172 MAIN ST, NANUET, NY, 10954, 3397, USA (Type of address: Service of Process) |
1997-08-13 | 1999-01-12 | Address | CARPEZZI-LIEBERT GROUP, INC., 172 MAIN STREET, NANUET, NY, 10954, 3397, USA (Type of address: Service of Process) |
1997-08-13 | 2014-09-23 | Name | CARPEZZI-LIEBERT GROUP, INC. |
1997-02-25 | 2001-03-09 | Address | 172 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1997-02-25 | Address | 172 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160329032 | 2016-03-29 | ASSUMED NAME CORP INITIAL FILING | 2016-03-29 |
140923000133 | 2014-09-23 | CERTIFICATE OF AMENDMENT | 2014-09-23 |
130115002395 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110118002331 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
081215002040 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State