Name: | MONROE COLLEGE FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1980 (44 years ago) |
Entity Number: | 668689 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 29 EAST FORDHAM RD, BRONX, NY, United States, 10468 |
Principal Address: | MONROE COLLEGE WAY, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN JEROME | Chief Executive Officer | 2505 JEROME AVE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 EAST FORDHAM RD, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2000-12-27 | Address | MONROE COLLEGE WAY, BRONX, NY, 10468, 4305, USA (Type of address: Principal Executive Office) |
1994-01-10 | 2013-12-20 | Address | 115 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1993-01-25 | 1998-12-18 | Address | 29 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1998-12-18 | Address | 29 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1991-04-02 | 2000-12-08 | Name | MONROE COLLEGE BOOKSTORE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060573 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181220006176 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161221006196 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
141202006174 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
131220002042 | 2013-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State