Search icon

MOMONA CAPITAL LLC

Company Details

Name: MOMONA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141396
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 3 MARTHA ROAD, MONSEY, NY, 10952

Central Index Key

CIK number Mailing Address Business Address Phone
1421118 150 CENTRAL PARK SOUTH, 2ND FLOOR, NEW YORK, NY, 10019 150 CENTRAL PARK SOUTH, 2ND FLOOR, NEW YORK, NY, 10019 212 586 8224

Filings since 2016-02-03

Form type SC 13G/A
Filing date 2016-02-03
File View File

Filings since 2013-07-31

Form type SC 13G
Filing date 2013-07-31
File View File

Filings since 2013-04-05

Form type SC 13G/A
Filing date 2013-04-05
File View File

Filings since 2013-02-28

Form type SC 13G
Filing date 2013-02-28
File View File

Filings since 2010-05-05

Form type SC 13G/A
Filing date 2010-05-05
File View File

Filings since 2010-04-08

Form type SC 13D/A
Filing date 2010-04-08
File View File

Filings since 2010-03-15

Form type SC 13D
Filing date 2010-03-15
File View File

Filings since 2009-04-07

Form type 3
File number 000-52904
Filing date 2009-04-07
Reporting date 2009-04-06
File View File

Filings since 2009-04-07

Form type SC 13D
Filing date 2009-04-07
File View File

Filings since 2008-05-27

Form type 4
File number 000-52904
Filing date 2008-05-27
Reporting date 2008-05-23
File View File

Filings since 2008-05-27

Form type SC 13G/A
Filing date 2008-05-27
File View File

Filings since 2007-12-13

Form type 3
File number 000-52904
Filing date 2007-12-13
Reporting date 2007-12-10
File View File

Filings since 2007-12-13

Form type SC 13G
Filing date 2007-12-13
File View File

DOS Process Agent

Name Role Address
C/O ARIE RABINOWITZ DOS Process Agent 3 MARTHA ROAD, MONSEY, NY, 10952

History

Start date End date Type Value
1999-05-06 2003-12-05 Address 1070 E 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1997-05-08 1999-05-06 Address 1150 EAST 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629001682 2021-06-29 BIENNIAL STATEMENT 2021-06-29
130530002029 2013-05-30 BIENNIAL STATEMENT 2013-05-01
031205002086 2003-12-05 BIENNIAL STATEMENT 2003-05-01
990506002093 1999-05-06 BIENNIAL STATEMENT 1999-05-01
970508000451 1997-05-08 ARTICLES OF ORGANIZATION 1997-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906328 Other Contract Actions 2009-07-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-15
Termination Date 2009-10-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name MOMONA CAPITAL LLC
Role Plaintiff
Name ETECH, INTERNATIONAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State