Search icon

M MONROE DESIGN LLC

Company Details

Name: M MONROE DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804445
ZIP code: 92704
County: Kings
Place of Formation: New York
Address: 3730 south bear st, unit F, santa ana, CA, United States, 92704

DOS Process Agent

Name Role Address
MICHALA MONROE DOS Process Agent 3730 south bear st, unit F, santa ana, CA, United States, 92704

History

Start date End date Type Value
2021-04-06 2023-04-04 Address 3321 CALIFORNIA STREET, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)
2019-08-01 2021-04-06 Address 184 SHARPTOWN ROAD, STUYVESANT, NY, 12173, USA (Type of address: Service of Process)
2019-03-12 2019-08-01 Address 262 TAAFFE PLACE, APT 411, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-05-03 2019-03-12 Address 262 RAFFE PLACE, 314, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-05-20 2013-05-03 Address 75 STEUBEN ST, 1R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-04-29 2011-05-20 Address APARTMENT 406, 262 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001826 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210406060691 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190801002009 2019-08-01 BIENNIAL STATEMENT 2019-04-01
190312000674 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
190306060846 2019-03-06 BIENNIAL STATEMENT 2017-04-01
130503002551 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110520002140 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090813000246 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
090429000712 2009-04-29 ARTICLES OF ORGANIZATION 2009-04-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State