Search icon

MONROE EISENBERG, INC.

Company Details

Name: MONROE EISENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1945 (80 years ago)
Date of dissolution: 20 Jun 2001
Entity Number: 56238
ZIP code: 10168
County: New York
Place of Formation: New York
Address: ASH & PARSONS, 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ASH & PARSONS, 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DR ROBERT EISENBERG Chief Executive Officer ASH & PARSON, 122 E 42ND ST STE 2210, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1994-03-09 1997-07-18 Address ASH & PARSON, 122 EAST 42ND STREET, NEW YORK, NY, 10168, 0053, USA (Type of address: Chief Executive Officer)
1945-07-02 1994-03-09 Address 111 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010620000152 2001-06-20 CERTIFICATE OF DISSOLUTION 2001-06-20
990806002274 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970718002284 1997-07-18 BIENNIAL STATEMENT 1997-07-01
940309002416 1994-03-09 BIENNIAL STATEMENT 1993-07-01
Z005487-3 1979-07-17 ASSUMED NAME CORP INITIAL FILING 1979-07-17
6444-101 1945-07-02 CERTIFICATE OF INCORPORATION 1945-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State