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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY AQUILA-PRESIDENT | Chief Executive Officer | 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, United States, 76262 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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.
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) |
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