Search icon

MONROE CAPITAL, LLC

Company Details

Name: MONROE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 20 Feb 2020
Entity Number: 2234591
ZIP code: 33140
County: Nassau
Place of Formation: New York
Address: 301 WEST 41ST STREET, SUITE 300, MIAMI BEACH, FL, United States, 33140

DOS Process Agent

Name Role Address
MARK B FISHER DOS Process Agent 301 WEST 41ST STREET, SUITE 300, MIAMI BEACH, FL, United States, 33140

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001058676
Phone:
212-845-5041

Latest Filings

Form type:
X-17A-5
File number:
008-50917
Filing date:
2007-03-01
File:
Form type:
X-17A-5
File number:
008-50917
Filing date:
2006-03-01
File:
Form type:
X-17A-5
File number:
008-50917
Filing date:
2005-03-01
File:
Form type:
X-17A-5
File number:
008-50917
Filing date:
2004-03-01
File:
Form type:
X-17A-5
File number:
008-50917
Filing date:
2003-02-28
File:

History

Start date End date Type Value
2002-03-05 2014-03-19 Address ONE NORTH END AVE, WORLD FINANCIAL CTR S-1201, NEW YORK, NY, 10282, 1101, USA (Type of address: Service of Process)
1998-09-03 2002-03-05 Address ONE NORTH END AVE., WORLD FINANCIAL CTR. S- 120, NEW YORK, NY, 10282, 1101, USA (Type of address: Service of Process)
1998-03-03 1998-09-03 Address 936 MONROE LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220000788 2020-02-20 CERTIFICATE OF MERGER 2020-02-20
180306007169 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006380 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140319006327 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120418003390 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2022-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
MONROE CAPITAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MONROE CAPITAL, LLC
Party Role:
Plaintiff
Party Name:
PAYMATE INDIA PVT LTD.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State