Name: | MONARCH DEBT RECOVERY PARTICIPATION FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2010 (15 years ago) |
Entity Number: | 3924940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MONARCH DEBT RECOVERY PARTICIPATION FUND LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002497 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220303002823 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200310060130 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54214 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160301006217 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006187 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120920006224 | 2012-09-20 | BIENNIAL STATEMENT | 2012-03-01 |
100519000806 | 2010-05-19 | CERTIFICATE OF PUBLICATION | 2010-05-19 |
100316000996 | 2010-03-16 | APPLICATION OF AUTHORITY | 2010-03-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State