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