Name: | DAVID MONN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2004 (21 years ago) |
Entity Number: | 3008326 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN E. COHEN, ESQ., C/O KANE KESSLER, P.C. | DOS Process Agent | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2024-11-14 | Address | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-03-13 | 2021-06-02 | Address | 666 THRID AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process) |
2004-02-03 | 2017-03-13 | Address | ATTN: STEVEN E COHEN, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002479 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
210602060204 | 2021-06-02 | BIENNIAL STATEMENT | 2020-02-01 |
170313000537 | 2017-03-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-03-13 |
140613006397 | 2014-06-13 | BIENNIAL STATEMENT | 2014-02-01 |
100311002565 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State