Name: | MONET LANE PRODS., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1994 (31 years ago) |
Entity Number: | 1804419 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAROLYN CASSIDY | Chief Executive Officer | 10201 W PICO BLVD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-23 | 2024-03-23 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2024-03-23 | 2024-03-23 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-23 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2024-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2024-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240323000226 | 2024-03-23 | BIENNIAL STATEMENT | 2024-03-23 |
220325001568 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200305061394 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
190416000053 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-21547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State