Name: | MONOIL REALTY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Dec 1962 (62 years ago) |
Business ID: | 206383 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 522 5TH AVENEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD L DUGOFF | Director | 522 5TH AVE, NEW YORK, NY 10036 |
JACK RODITI | Director | No data |
STEVEN BERK | Director | 1211 AVE OF THE AMERICAS, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
RICHARD L DUGOFF | President | 522 5TH AVE, NEW YORK, NY 10036 |
Name | Role |
---|---|
JACK RODITI | Secretary |
Name | Role |
---|---|
JACK RODITI | Vice President |
Name | Role | Address |
---|---|---|
STEVEN BERK | Treasurer | 1211 AVE OF THE AMERICAS, NEW YORK, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-04-23 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-17 | Amendment |
Annual Report | Filed | 2002-07-17 | Annual Report |
Amendment Form | Filed | 2002-07-15 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Amendment Form | Filed | 2000-04-14 | Amendment |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State