Search icon

MONITOR CLIPPER PARTNERS (NY)

Company Details

Name: MONITOR CLIPPER PARTNERS (NY)
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 02 Apr 2013
Entity Number: 3166255
ZIP code: 02116
County: Albany
Place of Formation: Delaware
Foreign Legal Name: MONITOR CLIPPER PARTNERS, LLC
Fictitious Name: MONITOR CLIPPER PARTNERS (NY)
Address: 116 HUNTINGTON AVE, 9TH FLOOR, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 HUNTINGTON AVE, 9TH FLOOR, BOSTON, MA, United States, 02116

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-07-16 2013-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2013-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-15 2012-06-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-15 2012-07-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-18 2005-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402000152 2013-04-02 SURRENDER OF AUTHORITY 2013-04-02
120716000679 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
120619000110 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
090219002731 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070123002781 2007-01-23 BIENNIAL STATEMENT 2007-02-01
051215001010 2005-12-15 CERTIFICATE OF CHANGE 2005-12-15
050218000081 2005-02-18 APPLICATION OF AUTHORITY 2005-02-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State