MONICA'S NY, INC.

Name: | MONICA'S NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Jun 2010 |
Entity Number: | 2454097 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 961 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Principal Address: | 961 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWANG HAI SONG | Chief Executive Officer | 961 FLATBUSH AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 961 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2006-01-20 | Address | 961 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615000328 | 2010-06-15 | CERTIFICATE OF DISSOLUTION | 2010-06-15 |
091218002152 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
060120002062 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031202002463 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
011206002051 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123853 | CL VIO | INVOICED | 2010-04-15 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State