Name: | MONIQUE PEAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360689 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Leonard Street, Unit 32BW, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MONIQUE PEAN LLC | DOS Process Agent | 56 Leonard Street, Unit 32BW, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2018-05-03 | Address | 330 SPRING STREET / SUITE 9D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-01-30 | 2010-06-30 | Address | 330 SPRING STREET, SUITE 9D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-05-11 | 2008-01-30 | Address | 262 ELIZABETH STREET APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412003735 | 2022-04-12 | BIENNIAL STATEMENT | 2020-05-01 |
180503007565 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160523006084 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140509006139 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
100630002206 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080520002403 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
080130000619 | 2008-01-30 | CERTIFICATE OF CHANGE | 2008-01-30 |
060511000258 | 2006-05-11 | ARTICLES OF ORGANIZATION | 2006-05-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-11-02 | 2018-11-16 | Misrepresentation | No | 0.00 | Consumer Took Action |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State