MONY ASSETS CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | MONY ASSETS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 06 Jan 1999 |
Branch of: | MONY ASSETS CORP., NEW YORK (Company Number 233072) |
Business ALEI: | 0610678 |
Annual report due: | 06 Jan 2000 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
PHILLIP A. EISENBERG | Officer | 1740 BROADWAY, NEW YORK, NY, 10019, United States | 216 SOLLAS COURT, RIDGEWOOD, NJ, 07450, United States |
JOHN P. KELLER | Officer | 1740 BROADWAY, NEW YORK, NY, 10019, United States | 570 NORTH AVE., FORT LEE, NJ, 07024, United States |
MARK L. NEWFELD | Officer | 1740 BROADWAY, NEW YORK, NY, 10019, United States | 180 CENTRAL PARK RD., PLAINVIEW, NY, 11803, United States |
WILLIAM D. SIDFORD | Officer | 1740 BROADWAY, NEW YORK, NY, 10019, United States | 35 POPLAR PLACE, PORT WASHINGTON, NY, 11050, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002027291 | 1999-10-12 | 1999-10-12 | Withdrawal | Certificate of Withdrawal | - |
0001931849 | 1999-01-06 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information