Search icon

MONY ASSETS CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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