Search icon

MONARCH GRAPHICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONARCH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1979 (46 years ago)
Entity Number: 586485
ZIP code: 34135
County: Suffolk
Place of Formation: New York
Address: 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J HALLER JR. DOS Process Agent 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135

Chief Executive Officer

Name Role Address
ROBERT J HALLER JR. Chief Executive Officer 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135

Links between entities

Type:
Headquarter of
Company Number:
F08000002369
State:
FLORIDA

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, 34135, 7070, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-16 2024-02-07 Address 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, 34135, 7070, USA (Type of address: Service of Process)
2013-10-16 2024-02-07 Address 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, 34135, 7070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207003948 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220316002575 2022-03-16 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-03-16
20200824018 2020-08-24 ASSUMED NAME LLC INITIAL FILING 2020-08-24
191118060320 2019-11-18 BIENNIAL STATEMENT 2019-10-01
171003006011 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State