Name: | MONROE SYSTEMS FOR BUSINESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1983 (42 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 852137 |
ZIP code: | 07834 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1 STEWART COURT, DENVILLE, NJ, United States, 07834 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
JAMES A. ESTES | Chief Executive Officer | 1 STEWART COURT, DENVILLE, NJ, United States, 07834 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2003-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2003-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-11-18 | 2000-01-28 | Address | 1000 THE AMERICAN ROAD, MORRIS PLAINS, NJ, 07950, 2497, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1993-11-18 | Address | 1000 THE AMERICAN ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2000-01-28 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139305 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
031222000366 | 2003-12-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-12-22 |
031027000308 | 2003-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-11-26 |
000128002654 | 2000-01-28 | BIENNIAL STATEMENT | 1999-11-01 |
991015001018 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State