Search icon

MONA TANER DESIGNS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MONA TANER Chief Executive Officer 2 WEST 46TH ST, STE 303, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH STREET, STE 303, NEW YORK, NY, United States, 10036

History

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)

Filings

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