Name: | MONASSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3565648 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 85-101 NORTH THIRD ST., #605, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
DAVID SCANAVINO | DOS Process Agent | 85-101 NORTH THIRD ST., #605, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2025-01-10 | Address | 85-101 NORTH THIRD ST., #605, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-09-02 | 2017-09-06 | Address | 85-101 NORTH THIRD ST., #605, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2007-09-10 | 2015-09-02 | Address | 85-101 NORTH THIRD ST., #605, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001827 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
211021003373 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
190903060021 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006418 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150902006080 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130912006088 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
091022002337 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
071206000789 | 2007-12-06 | CERTIFICATE OF PUBLICATION | 2007-12-06 |
070910000240 | 2007-09-10 | ARTICLES OF ORGANIZATION | 2007-09-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State