Name: | MONOLAYER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2008 (17 years ago) |
Date of dissolution: | 02 Jan 2014 |
Entity Number: | 3635099 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 368 BROADWAY SUITE #211, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 368 BROADWAY SUITE #211, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2012-06-06 | Address | 373 BROADWAY #D14, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-03-24 | 2009-01-30 | Address | 373 BROADWAY #C19, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-02-22 | 2008-03-24 | Address | 373 BROADWAY, #C19, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140102000521 | 2014-01-02 | ARTICLES OF DISSOLUTION | 2014-01-02 |
120606002897 | 2012-06-06 | BIENNIAL STATEMENT | 2012-02-01 |
100312003013 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
090130000253 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
080627000883 | 2008-06-27 | CERTIFICATE OF PUBLICATION | 2008-06-27 |
080324000546 | 2008-03-24 | CERTIFICATE OF CHANGE | 2008-03-24 |
080222000541 | 2008-02-22 | ARTICLES OF ORGANIZATION | 2008-02-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State