MONROE CAPITAL, LLC

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 |
Name | Role | Address |
---|---|---|
MARK B FISHER | DOS Process Agent | 301 WEST 41ST STREET, SUITE 300, MIAMI BEACH, FL, United States, 33140 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State