MIKE MONACO, INC.
Headquarter
Name: | MIKE MONACO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1981 (44 years ago) |
Entity Number: | 693297 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 STATION PLAZA, MILLWOOD, NY, United States, 10546 |
Principal Address: | MILLWOOD NURSERY, 5 STATION PLAZA RTE 133, MILWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE MONACO | Chief Executive Officer | 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 STATION PLAZA, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2009-04-01 | Address | 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2013-04-22 | Address | 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
1981-04-16 | 1995-07-12 | Address | 64 N. BEDFORD RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002302 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110513002283 | 2011-05-13 | BIENNIAL STATEMENT | 2011-04-01 |
090401003075 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
050601002458 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030403002853 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State