Entity Name: | MONOGRAM MONEY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 21 Jul 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jul 2004 (21 years ago) |
Document Number: | F03000005062 |
FEI/EIN Number | 200264346 |
Address: | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Mail Address: | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DONAHUE JONATHAN | Director | 1600 SUMMER ST., STAMFORD, CT, 06927 |
HOADLEY GARRICK | Director | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Name | Role | Address |
---|---|---|
DONAHUE JONATHAN | President | 1600 SUMMER ST., STAMFORD, CT, 06927 |
HOADLEY GARRICK | President | 1600 SUMMER ST., STAMFORD, CT, 06927 |
VISCOUNT ED | President | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Name | Role | Address |
---|---|---|
HOADLEY GARRICK | Vice President | 1600 SUMMER ST., STAMFORD, CT, 06927 |
VISCOUNT ED | Vice President | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Name | Role | Address |
---|---|---|
HOADLEY GARRICK | Secretary | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Name | Role | Address |
---|---|---|
VISCOUNT ED | Treasurer | 1600 SUMMER ST., STAMFORD, CT, 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-07-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2004-07-21 |
Foreign Profit | 2003-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State