Name: | MONARCH TOILET PARTITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1981 (44 years ago) |
Entity Number: | 704348 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 186 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Principal Address: | 186 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA JAFFE | Chief Executive Officer | 186 BUFFALO AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2025-03-26 | Address | 186 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2025-03-26 | Address | 186 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1993-07-08 | 2001-06-01 | Address | 67-20 185TH STREET, FRESH MEADOWS, NY, 11385, USA (Type of address: Service of Process) |
1993-07-08 | 2015-06-01 | Address | 186 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1990-10-16 | 1993-07-08 | Address | 67-20 185TH STREET, FRESH MEADOWS, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002820 | 2025-03-26 | CERTIFICATE OF AMENDMENT | 2025-03-26 |
170601006630 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006705 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130612006450 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110617002338 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State