Name: | MONA TANER DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1999 (25 years ago) |
Entity Number: | 2439634 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH STREET, STE 303, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA TANER | Chief Executive Officer | 2 WEST 46TH ST, STE 303, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH STREET, STE 303, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2009-11-27 | Address | 2 WEST 46TH ST SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2009-11-27 | Address | 2 WEST 46TH ST SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2009-11-27 | Address | 2 WEST 46TH STREET, SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111202002194 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091127002019 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071219002237 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
051228002514 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031028003002 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011031002073 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991115001224 | 1999-11-15 | CERTIFICATE OF INCORPORATION | 1999-11-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State