Name: | MONJASA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2019 (5 years ago) |
Branch of: | MONJASA INC., Connecticut (Company Number 1044050) |
Entity Number: | 5647667 |
ZIP code: | 77002 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 700 CANAL ST STE 22D, STAMFORD, CT, United States, 06902 |
Address: | 1000 main street, suite 3225, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1000 main street, suite 3225, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
ANDERS OESTERGAARD | Chief Executive Officer | 700 CANAL ST STE 22D, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 700 CANAL ST STE 22D, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 700 CANAL ST STE 22D, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2025-01-22 | Address | 700 CANAL ST STE 22D, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2025-01-22 | Address | CANAL STREET 700, SUITE 22D, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2019-10-30 | 2023-10-09 | Address | 700 CANAL STREET-SUITE 22D, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001107 | 2024-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-07 |
231009001306 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
211012000859 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191030000703 | 2019-10-30 | APPLICATION OF AUTHORITY | 2019-10-30 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State