Search icon

MONJASA INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1000 main street, suite 3225, HOUSTON, TX, United States, 77002

Chief Executive Officer

Name Role Address
ANDERS OESTERGAARD Chief Executive Officer 700 CANAL ST STE 22D, STAMFORD, CT, United States, 06902

History

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)

Filings

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