Search icon

MONROE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478713
ZIP code: 11024
County: Kings
Place of Formation: New York
Address: 15 Central Drive, Great Neck, NY, United States, 11024

DOS Process Agent

Name Role Address
MONROE LLC DOS Process Agent 15 Central Drive, Great Neck, NY, United States, 11024

History

Start date End date Type Value
2007-02-20 2008-05-16 Address 16 COURT ST STE 2107, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620001535 2022-06-20 BIENNIAL STATEMENT 2021-02-01
110309002905 2011-03-09 BIENNIAL STATEMENT 2011-02-01
080516000124 2008-05-16 CERTIFICATE OF CHANGE 2008-05-16
070220000884 2007-02-20 ARTICLES OF ORGANIZATION 2007-02-20

Court Cases

Court Case Summary

Filing Date:
2025-01-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MONROE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MONROE LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-10-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MONROE LLC
Party Role:
Plaintiff
Party Name:
ATALIAN US NORTHEAST LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
U.P.M.C. E.R. ATTENDING STAFF
Party Role:
Defendant
Party Name:
MONROE LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State