Search icon

MONROE INVESTMENTS, L.L.C.

Company Details

Name: MONROE INVESTMENTS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 1998 (26 years ago)
Date of dissolution: 16 Jan 2001
Entity Number: 2306963
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O HEIGHTS ADVISORS, L.L.C. DOS Process Agent 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-10-04 2001-01-16 Address C/O HEIGHTS ADVISORS, LLC, 545 FIFTH AVENUE STE. 1108, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-24 2001-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2000-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-15 2000-01-24 Address 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-15 2000-01-24 Address 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010116000782 2001-01-16 SURRENDER OF AUTHORITY 2001-01-16
001004002054 2000-10-04 BIENNIAL STATEMENT 2000-10-01
000124000258 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990122000180 1999-01-22 AFFIDAVIT OF PUBLICATION 1999-01-22
990122000182 1999-01-22 AFFIDAVIT OF PUBLICATION 1999-01-22
981015000607 1998-10-15 APPLICATION OF AUTHORITY 1998-10-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State