Name: | MONACO FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 1997 (28 years ago) |
Entity Number: | 2120507 |
ZIP code: | 10025 |
County: | Rockland |
Place of Formation: | New York |
Address: | 315 RIVERSIDE DRIVE, #19B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MONACO FAMILY, LLC, C/O MS. JESSICA MONACO | DOS Process Agent | 315 RIVERSIDE DRIVE, #19B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-04 | 2025-03-19 | Address | 48 PIERMONT AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2001-03-16 | 2005-04-04 | Address | LEON CHOATE JR, 521 5TH AVE 10TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-03-07 | 2001-03-16 | Address | 521 5TH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002477 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
110322002254 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090312002021 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070302002130 | 2007-03-02 | BIENNIAL STATEMENT | 2007-03-01 |
050404002402 | 2005-04-04 | BIENNIAL STATEMENT | 2005-03-01 |
010316002157 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
970521000345 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970521000334 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970307000305 | 1997-03-07 | ARTICLES OF ORGANIZATION | 1997-03-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State