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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 116 HUNTINGTON AVE, 9TH FLOOR, BOSTON, MA, United States, 02116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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