Name: | MONSTERPRENEUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 16 Dec 2005 |
Entity Number: | 2204510 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: HOWARD R. HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 35 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | ATT: HOWARD R. HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
BARBARA G FREUNDLICH | Chief Executive Officer | 35 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2005-09-29 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-03 | 2003-12-16 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051216000693 | 2005-12-16 | CERTIFICATE OF DISSOLUTION | 2005-12-16 |
050929000628 | 2005-09-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-29 |
031216002354 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
971203000311 | 1997-12-03 | CERTIFICATE OF INCORPORATION | 1997-12-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State