Name: | MONOMOY CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183372 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MONOMOY CAPITAL MANAGEMENT, LP | DOS Process Agent | 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-03 | 2021-03-03 | Address | 142 WEST 57TH STREET, 17 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-10-11 | 2017-03-03 | Address | 142 WEST 57TH STREET, 17 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-29 | 2007-10-11 | Address | 152 WEST 57TH STREET, 9 FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060493 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170303006382 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
130311006268 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110525003379 | 2011-05-25 | BIENNIAL STATEMENT | 2011-03-01 |
090313002698 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
071011000198 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
070319002273 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050329000026 | 2005-03-29 | APPLICATION OF AUTHORITY | 2005-03-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State