Search icon

MONARCH MACHINERY, LLC

Company Details

Name: MONARCH MACHINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 1999 (25 years ago)
Date of dissolution: 08 Mar 2019
Entity Number: 2433416
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: KANE KESSLER PC, 1350 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O DARREN S. BERGER, ESQ. DOS Process Agent KANE KESSLER PC, 1350 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-10-24 2007-10-19 Address KANE KESSLER PC, 1350 AVENUE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-10-27 2003-10-24 Address 600 OLD COUNTRY ROAD, SUITE 338, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308000203 2019-03-08 ARTICLES OF DISSOLUTION 2019-03-08
131216002017 2013-12-16 BIENNIAL STATEMENT 2013-10-01
111122002627 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091106002760 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071019002312 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051114002151 2005-11-14 BIENNIAL STATEMENT 2005-10-01
031024002234 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011011002119 2001-10-11 BIENNIAL STATEMENT 2001-10-01
000118000738 2000-01-18 AFFIDAVIT OF PUBLICATION 2000-01-18
000118000732 2000-01-18 AFFIDAVIT OF PUBLICATION 2000-01-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State