MONOGRAM REAL ESTATE, LLC

Name: | MONOGRAM REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2006 (19 years ago) |
Entity Number: | 3448185 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ABLANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-04 | 2025-05-27 | Address | 80 STATE STREET, ABLANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-04 | 2025-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-26 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047956 | 2025-07-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-07-01 |
250527003507 | 2025-05-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-25 |
210712000895 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
181205006639 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180604000072 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State