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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 HENRY ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MURIEL MONOSON | Chief Executive Officer | 115 HENRY ST, FREEPORT, NY, United States, 11520 |
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) |
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