Search icon

LICENSE MONITOR INC.

Headquarter

Company Details

Name: LICENSE MONITOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2001 (24 years ago)
Date of dissolution: 21 May 2021
Entity Number: 2653021
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, United States, 76262
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY AQUILA-PRESIDENT Chief Executive Officer 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, United States, 76262

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0832826
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001209301
Phone:
516-437-9856

Latest Filings

Form type:
REGDEX
File number:
021-50550
Filing date:
2003-03-31
File:
Form type:
REGDEX/A
File number:
021-50550
Filing date:
2003-03-31
File:
Form type:
REGDEX
File number:
021-50550
Filing date:
2002-11-29
File:

Form 5500 Series

Employer Identification Number (EIN):
134187405
Plan Year:
2012
Number Of Participants:
5
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7

History

Start date End date Type Value
2017-06-13 2019-06-04 Address 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2013-06-27 2017-06-13 Address 7 VILLAGE CIRCLE, SUITE 100, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2013-06-27 2017-06-13 Address 60 NORTH HARRISON AVE, SUITE 140, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2007-06-14 2013-06-27 Address 60 NORTH HARRISON AVE, #40, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2007-06-14 2013-06-27 Address 169 S. MAIN ST, #350, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210521000266 2021-05-21 CERTIFICATE OF MERGER 2021-05-21
190604060464 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170613006283 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150624006069 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130627006253 2013-06-27 BIENNIAL STATEMENT 2013-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State