Search icon

MONOSYSTEMS LIQUIDATING CO., INC.

Company Details

Name: MONOSYSTEMS LIQUIDATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1965 (60 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 191604
ZIP code: 78202
County: Queens
Place of Formation: New York
Address: C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202
Principal Address: 601 Nolan Street, San Antonio, TX, United States, 78202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN HANDLER Chief Executive Officer 601 NOLAN STREET, SAN ANTONIO, TX, United States, 78202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-10 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-02-10 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-10 Address C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, 78202, USA (Type of address: Service of Process)
2023-12-20 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-11 2024-11-12 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210002046 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
241112000765 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201231000471 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
201228060214 2020-12-28 BIENNIAL STATEMENT 2019-10-01
190611002034 2019-06-11 BIENNIAL STATEMENT 2017-10-01
C343806-2 2004-03-01 ASSUMED NAME CORP INITIAL FILING 2004-03-01
521309-4 1965-10-11 CERTIFICATE OF INCORPORATION 1965-10-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State