-
Home Page
›
-
Counties
›
-
Kings
›
-
10001
›
-
36 MONROE PLACE, LLC
Company Details
Name: |
36 MONROE PLACE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Mar 1997 (28 years ago)
|
Entity Number: |
2122324 |
ZIP code: |
10001
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
244 FIFTH AVENUE, # 2600, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
36 MONROE PLACE, LLC.
|
DOS Process Agent
|
244 FIFTH AVENUE, # 2600, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1997-03-12
|
2018-01-30
|
Address
|
245 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210303062047
|
2021-03-03
|
BIENNIAL STATEMENT
|
2021-03-01
|
190313060303
|
2019-03-13
|
BIENNIAL STATEMENT
|
2019-03-01
|
180130006178
|
2018-01-30
|
BIENNIAL STATEMENT
|
2017-03-01
|
130405002127
|
2013-04-05
|
BIENNIAL STATEMENT
|
2013-03-01
|
110324003015
|
2011-03-24
|
BIENNIAL STATEMENT
|
2011-03-01
|
090403002317
|
2009-04-03
|
BIENNIAL STATEMENT
|
2009-03-01
|
070508002273
|
2007-05-08
|
BIENNIAL STATEMENT
|
2007-03-01
|
050322002017
|
2005-03-22
|
BIENNIAL STATEMENT
|
2005-03-01
|
021008000114
|
2002-10-08
|
AFFIDAVIT OF PUBLICATION
|
2002-10-08
|
021008000108
|
2002-10-08
|
AFFIDAVIT OF PUBLICATION
|
2002-10-08
|
010417002013
|
2001-04-17
|
BIENNIAL STATEMENT
|
2001-03-01
|
970312000713
|
1997-03-12
|
ARTICLES OF ORGANIZATION
|
1997-03-12
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State