Search icon

MIMI MONOSON LTD.

Company Details

Name: MIMI MONOSON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1975 (49 years ago)
Date of dissolution: 07 May 2010
Entity Number: 379854
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 115 HENRY ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HENRY ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MURIEL MONOSON Chief Executive Officer 115 HENRY ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1999-09-21 2003-08-28 Address 115 HENRY ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1999-09-21 2003-08-28 Address 115 HENRY ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-09-12 2003-08-28 Address 115 HENRY ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-09-12 1999-09-21 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-04-18 1997-09-12 Address 1860 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1995-04-18 1999-09-21 Address 1530 COOLIDGE AVE, BALDWIN, NY, 11510, 1722, USA (Type of address: Chief Executive Officer)
1975-09-24 1997-09-12 Address 100 MERRICK RD., ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100507000117 2010-05-07 CERTIFICATE OF DISSOLUTION 2010-05-07
090902002249 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070907002163 2007-09-07 BIENNIAL STATEMENT 2007-09-01
20070214032 2007-02-14 ASSUMED NAME CORP INITIAL FILING 2007-02-14
051102002632 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030828002544 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010822002031 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990921002660 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970912002100 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950418002256 1995-04-18 BIENNIAL STATEMENT 1993-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State