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
Name | Role | Address |
---|---|---|
JORDAN HANDLER | Chief Executive Officer | 601 NOLAN STREET, SAN ANTONIO, TX, United States, 78202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202 |
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) |
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