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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O HEIGHTS ADVISORS, L.L.C. | DOS Process Agent | 545 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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