MONARCH GRAPHICS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
ROBERT J HALLER JR. | DOS Process Agent | 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135 |
Name | Role | Address |
---|---|---|
ROBERT J HALLER JR. | Chief Executive Officer | 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State