Name: | MONOMOY FARM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2005 (20 years ago) |
Entity Number: | 3152996 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RATTNER FAMILY OFFICE | DOS Process Agent | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2025-01-15 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-15 | 2024-06-04 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-11-21 | 2019-01-15 | Address | 998 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2011-03-11 | 2016-11-21 | Address | 994 5TH AVE, 9TH FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-01-20 | 2011-03-11 | Address | 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002597 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
240604001650 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220228003106 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
190115060572 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170105007398 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161121000305 | 2016-11-21 | CERTIFICATE OF CHANGE | 2016-11-21 |
150105006924 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130821006089 | 2013-08-21 | BIENNIAL STATEMENT | 2013-01-01 |
110311002149 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090115002458 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State