Search icon

MONITOR CLIPPER PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONITOR CLIPPER PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1998 (27 years ago)
Date of dissolution: 06 Dec 2006
Entity Number: 2290100
ZIP code: 02141
County: New York
Place of Formation: Delaware
Address: MONITOR CLIPPER PARTNERS, LLC, TWO CANAL PARK, 4TH FLOOR, CAMBRIDGE, MA, United States, 02141
Principal Address: TWO CANAL PARK, CAMBRIDGE, MA, United States, 02141

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
APRIL E. EVANS Chief Executive Officer TWO CANAL PARK, CAMBRIDGE, MA, United States, 02141

DOS Process Agent

Name Role Address
APRIL E. EVANS, CHIEF FINANCIAL OFFICER DOS Process Agent MONITOR CLIPPER PARTNERS, LLC, TWO CANAL PARK, 4TH FLOOR, CAMBRIDGE, MA, United States, 02141

History

Start date End date Type Value
2005-12-15 2006-12-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-15 2006-12-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-23 2006-11-30 Address TWO CANAL PARK, CAMBRIDGE, MA, 02141, 2231, USA (Type of address: Chief Executive Officer)
2000-08-31 2005-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-08-31 2002-07-23 Address TWO CANAL PARK, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061206000346 2006-12-06 SURRENDER OF AUTHORITY 2006-12-06
061130002485 2006-11-30 BIENNIAL STATEMENT 2006-08-01
051215001018 2005-12-15 CERTIFICATE OF CHANGE 2005-12-15
040924002001 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020723002919 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State